5 CLARENDON DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Notification of Deborah Carol Bardell as a person with significant control on 2023-08-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/06/234 June 2023 Appointment of Mrs Deborah Carol Bardell as a director on 2023-06-04

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JAMIE ROBERT CONNERS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIBERTY LEAN

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ROBERT CONNERS

View Document

05/04/195 April 2019 CESSATION OF LIBERTY TANGYE LEAN AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 ADOPT ARTICLES 09/01/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD CLARE GARCIA

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MANUEL GARCIA

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM ST. BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB UNITED KINGDOM

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED LIBERTY TANGYE LEAN

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY TANGYE LEAN

View Document

13/10/1713 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / JAMES JOHN D'ARCY / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / JAMES JOHN D'ARCY / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED SINEAD CLARE GARCIA

View Document

14/09/1714 September 2017 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