20 CLARENDON GARDENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-28

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2022-09-20

View Document

23/12/2123 December 2021 Secretary's details changed for Mr Abdul Olagboyega on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 72 College Road Cheshunt Waltham Cross EN8 9NN England to C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS on 2021-12-23

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

15/02/2115 February 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 53 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7LY

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY HANUE CHAN

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MR ABDUL OLAGBOYEGA

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF PSC STATEMENT ON 08/11/2019

View Document

08/11/198 November 2019 CESSATION OF UNIBOND LIMITED AS A PSC

View Document

23/10/1923 October 2019 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/10/1815 October 2018 28/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

30/05/1830 May 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 September 2015

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 September 2014

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HANUE CHAN / 15/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 9 SUMMER HILL ELSTREE HERTFORDSHIRE WD6 3JA

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED POK WAH TSE

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNIBOND LIMITED / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ADOPT MEM AND ARTS 230189

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 26 CLIFTON ROAD MAIDA VALE LONDON W9

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