Advanced company searchLink opens in new window

25 CLANRICARDE GARDENS LIMITED

Company number 03267177

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)
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Feb 2015 TM01 Termination of appointment of Garry Lam as a director on 24 November 2014
05 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Feb 2014 AD01 Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 25 February 2014
21 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
02 Dec 2011 AP01 Appointment of Mr Matthew Gilman as a director
01 Dec 2011 TM01 Termination of appointment of Alan Hibberd as a director
20 May 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
10 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Duncan Nolan on 22 October 2009
03 Nov 2009 CH01 Director's details changed for Alan Ronald Hibberd on 22 October 2009
03 Nov 2009 CH01 Director's details changed for Garry Lam on 22 October 2009
03 Nov 2009 CH01 Director's details changed for Nita Markanday on 22 October 2009
03 Nov 2009 CH01 Director's details changed for Aspasia Theodosiou on 22 October 2009
03 Nov 2009 CH03 Secretary's details changed for Duncan Nolan on 22 October 2009
03 Nov 2009 CH01 Director's details changed for Bridie Johanna Nathanson on 22 October 2009
30 Oct 2009 AD01 Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 30 October 2009