CLARENCE PROPERTIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Robert James Davis on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr. David Winston Chick as a person with significant control on 2020-06-29

View Document

21/07/2121 July 2021 Director's details changed for Mr David Winston Chick on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Robert James Davis on 2020-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SECOND FLOOR MURRAY'S EXCHANGE 1-9 LINFIELD ROAD BELFAST BT12 5DR UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WISTON CHICK / 12/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 17/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O C/O EASTONVILLE TRADERS LTD , 2ND FLOOR MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST BT12 5DR

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINSTON CHICK

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O EASTONVILLE TRADERS LTD SCOTTISH PROVIDENT BUILDING IST FLOOR ROOM 111-115 7 DONEGALL SQUARE WEST , BELFAST BT1 6JB

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 18/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/091 July 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

01/07/081 July 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

28/08/0728 August 2007 18/06/07

View Document

02/08/072 August 2007 30/09/06 ANNUAL ACCTS

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

11/05/0711 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

11/05/0711 May 2007 RET BY CO PURCH OWN SHARS

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

21/07/0621 July 2006 30/09/05 ANNUAL ACCTS

View Document

25/06/0625 June 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

10/08/0510 August 2005 30/09/04 ANNUAL ACCTS

View Document

21/06/0521 June 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

04/08/044 August 2004 30/09/03 ANNUAL ACCTS

View Document

06/07/046 July 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

24/06/0424 June 2004 CHANGE IN SIT REG ADD

View Document

25/07/0325 July 2003 30/09/02 ANNUAL ACCTS

View Document

01/07/031 July 2003 18/06/03 ANNUAL RETURN SHUTTLE

View Document

02/08/022 August 2002 30/09/01 ANNUAL ACCTS

View Document

31/07/0231 July 2002 PARS RE MORTAGE

View Document

31/07/0231 July 2002 PARS RE MORTAGE

View Document

31/07/0231 July 2002 PARS RE MORTAGE

View Document

18/06/0218 June 2002 18/06/02 ANNUAL RETURN SHUTTLE

View Document

05/08/015 August 2001 30/09/00 ANNUAL ACCTS

View Document

10/07/0110 July 2001 18/06/01 ANNUAL RETURN SHUTTLE

View Document

02/10/002 October 2000 18/06/00 ANNUAL RETURN SHUTTLE

View Document

02/10/002 October 2000 18/06/99 ANNUAL RETURN SHUTTLE

View Document

02/10/002 October 2000 18/06/98 ANNUAL RETURN SHUTTLE

View Document

03/08/003 August 2000 30/09/99 ANNUAL ACCTS

View Document

07/03/007 March 2000 RETURN OF ALLOT OF SHARES

View Document

02/09/992 September 1999 CHANGE IN SIT REG ADD

View Document

15/08/9915 August 1999 30/09/98 ANNUAL ACCTS

View Document

26/02/9826 February 1998 NOTICE OF ARD

View Document

16/10/9716 October 1997 PARS RE MORTAGE

View Document

16/10/9716 October 1997 PARS RE MORTAGE

View Document

13/10/9713 October 1997 PARS RE MORTAGE

View Document

18/06/9718 June 1997 PARS RE DIRS/SIT REG OFF

View Document

18/06/9718 June 1997 MEMORANDUM

View Document

18/06/9718 June 1997 ARTICLES

View Document

18/06/9718 June 1997 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company