CLARENCE COURT MANAGEMENT COMPANY (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Termination of appointment of Jill Caroline Tomalin as a secretary on 2023-05-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

08/06/218 June 2021 SECRETARY APPOINTED MRS JILL CAROLINE TOMALIN

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD KELLER

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MS WENDY WAKER

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR JEANNE WALLER

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MRS JOAN WILSON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA CAULCUTT

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MRS CLARE KATHARINE BORLAND

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MR ROBERT ANDREW BORLAND

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND CAULCUTT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MICHAEL PAUL TOMALIN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS JILL CAROLINE TOMALIN

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DOCTOR GEORGES GENOVESE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MULLINS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BLAKEMORE

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BLAKEMORE / 01/05/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OAKLEY CHARLES KELLER / 30/11/2014

View Document

02/08/152 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS TANIA LOUISE GEORGE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANDY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODFORD

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 SECRETARY APPOINTED MR RICHARD OAKLEY CHARLES KELLER

View Document

10/08/1410 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/08/1410 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER BARNWELL

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O DR PETER BARNWELL WHEEL BARN SORLEY KINGSBRIDGE DEVON TQ7 4BP ENGLAND

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BARNWELL

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS PAMELA JOAN CAULCUTT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ROLAND CAULCUTT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/08/134 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR RICHARD OAKLEY CHARLES KELLER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE LAMBARD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MRS PHYLLIS RUTH MULLINS

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MULLINS

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE BARNWELL / 01/06/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PETER GEORGE BARNWELL / 01/06/2011

View Document

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 8 CLARENCE COURT GREENCROFT STREET SALISBURY WILTSHIRE SP1 1JL

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BLANDY / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE ELIZABETH WALLER / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE HELENE LAMBARD / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BLAKEMORE / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARL MULLINS / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILSON / 04/08/2010

View Document

14/08/1014 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES CHURCHILL / 04/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH WOODFORD / 04/08/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MS ZOE HELENE LAMBARD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTINE SANDERSON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SANDERSON

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 7 CLARENCE COURT GREENCROFT STREET SALISBURY WILTSHIRE SP1 1JL

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 7 CLARENCE COURT GREENCROFT STREET SALISBURY WILTSHIRE SP1 1JL

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: LANCASTER HOUSE, 110 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NB

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 ADOPT MEMORANDUM 03/01/01

View Document

26/10/0026 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information