Advanced company searchLink opens in new window

5 CLARENDON STREET (RESIDENTS) LIMITED

Company number 02102916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
21 Jun 2019 AD02 Register inspection address has been changed from C/O C/O Chris Kerr Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP United Kingdom to Woodington House Woodington Road East Wellow Romsey SO51 6DQ
21 Jun 2019 AD04 Register(s) moved to registered office address Woodington House Woodington Road East Wellow Romsey SO51 6DQ
21 Jun 2019 AD03 Register(s) moved to registered inspection location Woodington House Woodington Road East Wellow Romsey SO51 6DQ
21 Jun 2019 AD01 Registered office address changed from C/O Chris Kerr Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP to Woodington House Woodington Road East Wellow Romsey SO51 6DQ on 21 June 2019
07 Jun 2019 AP01 Appointment of Mr Jonathan Charles Elvin as a director on 29 November 2018
28 Mar 2019 AP01 Appointment of Mr Timothy Giles Redpath as a director on 24 October 2018
28 Mar 2019 TM01 Termination of appointment of Jonathan Norman Clenshaw as a director on 24 October 2018
28 Mar 2019 TM01 Termination of appointment of Christopher James Kerr as a director on 24 October 2018
28 Mar 2019 TM02 Termination of appointment of Chris Kerr as a secretary on 24 October 2018
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Jul 2017 AP01 Appointment of Mr Jonathan Norman Clenshaw as a director on 10 July 2017
28 Jul 2017 TM01 Termination of appointment of Teresa Munoz as a director on 10 July 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates