CLARENCE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of John Stuart Bloor as a director on 2025-05-10

View Document

23/05/2523 May 2025 Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2025-05-10

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/01/237 January 2023 Accounts for a small company made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-06-30

View Document

22/11/2122 November 2021 Registration of charge 070508240002, created on 2021-11-12

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLOOR

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070508240001

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CESSATION OF CHANTAL MADELEINE SUZANNE BUTCHER AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART BLOOR

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOR HOLDINGS LIMITED

View Document

30/10/1730 October 2017 CESSATION OF ANDREW PHILIP BUTCHER AS A PSC

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 54 CLARENCE ROAD WINDSOR BERKSHIRE SL4 5AU

View Document

13/06/1713 June 2017 ADOPT ARTICLES 02/06/2017

View Document

08/05/178 May 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY CHANTAL BUTCHER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ADRIAN JOHN BLOOR

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JOHN STUART BLOOR

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CORALIE BUTCHER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHANTAL BUTCHER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTCHER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHANTAL BUTCHER

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED CHANTAL MADELEINE SUZANNE BUTCHER

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED CORALIE MURIEL ANGELE BUTCHER

View Document

20/10/0920 October 2009 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