39 CLARENDON SQUARE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Cessation of Richard Darling as a person with significant control on 2021-11-16

View Document

03/03/223 March 2022 Cessation of Alison Darling as a person with significant control on 2021-11-16

View Document

28/01/2228 January 2022 Termination of appointment of Adam Barzey as a secretary on 2022-01-14

View Document

28/01/2228 January 2022 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 39 Clarendon Square Leamington Spa CV32 5QZ on 2022-01-28

View Document

19/11/2119 November 2021 Termination of appointment of Alison Darling as a director on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Mr Ryan Mcfall as a director on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Ms Karen Foley as a director on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of Richard Darling as a director on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Mr Ashley Duncan as a director on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Mrs Judith Downes as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Adam Barzey as a secretary on 2021-09-01

View Document

29/07/2129 July 2021 Registered office address changed from Brook House Walwyn Road Colwall Malvern WR13 6QX United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2021-07-29

View Document

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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