CLARENCE HOUSE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Change of details for William Colston Stocker as a person with significant control on 2018-07-06

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 9 OLD LOUND KENDAL CUMBRIA LA9 7EH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF JUDITH MARY STOCKER AS A PSC

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM FIRST FLOOR YARD 57 HIGHGATE KENDAL CUMBRIA LA9 4ED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY STOCKER

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COLSTON STOCKER

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 01/04/2010

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY STOCKER / 01/04/2010

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 01/04/2010

View Document

16/05/1716 May 2017 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 05/05/2017

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLSTON STOCKER / 05/05/2017

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH STOCKER

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 4 WEBB VIEW BURNESIDE ROAD KENDAL CUMBRIA LA9 4SN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011

View Document

15/09/1115 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

10/11/1010 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 74 GREENSIDE KENDAL CUMBRIA LA9 5DT

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM POST BOX 106 TOWER BUILDING 22 WATER STREET LIVERPOOL L3 1BA

View Document

18/05/1018 May 2010 TERMINATE DIR APPOINTMENT

View Document

18/05/1018 May 2010 TERMINATE DIR APPOINTMENT

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES O'REILLY

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR FEARGHAL O'NOLAN

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

01/02/101 February 2010 DIRECTOR APPOINTED FEARGHAL O'NOLAN

View Document

24/11/0924 November 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LIGHTERAGE YARD CHESTER WAY NORTHWICH CHESHIRE CW9 5JJ

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WINKLEY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN SHERIDAN

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: C/O NORTH WEST REGISTRATION SERV 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

06/07/036 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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