Advanced company searchLink opens in new window

CLARENCE DEVELOPERS LTD

Company number 12048965

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)
26 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
31 May 2023 MR04 Satisfaction of charge 120489650001 in full
31 May 2023 MR04 Satisfaction of charge 120489650002 in full
10 May 2023 CERTNM Company name changed so resi LTD\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
31 Mar 2023 AA Micro company accounts made up to 30 September 2022
20 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 September 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 PSC02 Notification of So Asset Management Ltd as a person with significant control on 24 August 2022
24 Aug 2022 PSC07 Cessation of Paul James Squire as a person with significant control on 24 August 2022
27 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Oct 2021 MR01 Registration of charge 120489650001, created on 30 September 2021
04 Oct 2021 MR01 Registration of charge 120489650002, created on 30 September 2021
23 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
12 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jun 2021 AP01 Appointment of Mr Ashraf Ali Patel as a director on 7 June 2021
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 PSC01 Notification of Paul James Squire as a person with significant control on 20 May 2020
02 Jun 2020 PSC07 Cessation of So Investment Group Ltd as a person with significant control on 20 May 2020
28 Apr 2020 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull B90 4AA United Kingdom to Suite 5, 2nd Floor, 1 Homer Road Solihull B91 3QG on 28 April 2020
13 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted