CLARENDON CRESCENT DELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Appointment of Mrs Linda Paterson as a director on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Appointment of Mr Mark Edward Paine as a secretary on 2023-03-14

View Document

16/03/2316 March 2023 Termination of appointment of Linda Mary Paterson as a secretary on 2023-03-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/11/2224 November 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 8 CLARENDON CRESCENT LEAMINGTON SPA WARWICKSHIRE CV32 5NR

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS HELEN PATRICIA IRENE COFLER

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POTTER

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY RHONA CAMPBELL

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MRS LINDA MARY PATERSON

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 21/02/16 NO MEMBER LIST

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ANTHONY JOHN POTTER

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 21/02/15 NO MEMBER LIST

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 21/02/14 NO MEMBER LIST

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 21/02/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN LOVATT

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

21/02/1221 February 2012 21/02/12 NO MEMBER LIST

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 24/02/11 NO MEMBER LIST

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMEDLEY COX / 24/02/2010

View Document

04/03/104 March 2010 24/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VANESSA LAWSON / 24/02/2010

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMEDLEY COX / 11/06/2002

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RHONA LYNN CAMPBELL / 05/03/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VANESSA LAWSON / 11/06/2002

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY LINDA PATERSON

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MISS RHONA LYNN CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER CASSELLS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HALSALL

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 24/02/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 24/02/03

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 24/02/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 ANNUAL RETURN MADE UP TO 24/02/01

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 24/02/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/993 March 1999 ANNUAL RETURN MADE UP TO 24/02/99

View Document

16/03/9816 March 1998 ANNUAL RETURN MADE UP TO 24/02/98

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/04/979 April 1997 ANNUAL RETURN MADE UP TO 24/02/97

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 13 REGENT STREET HINCKLEY LEICESTERSHIRE LE10 0AZ

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 ANNUAL RETURN MADE UP TO 24/02/96

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 24/02/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 ANNUAL RETURN MADE UP TO 24/02/94

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

03/03/943 March 1994 NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 3 CLARENDON CRESCENT LEAMINGTON SPA WARWICKSHIRE CV32 5NR

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 ANNUAL RETURN MADE UP TO 24/02/93

View Document

24/06/9224 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 ANNUAL RETURN MADE UP TO 24/02/92

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/05/918 May 1991 ANNUAL RETURN MADE UP TO 24/02/91

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/90

View Document

17/10/9017 October 1990 ANNUAL RETURN MADE UP TO 05/09/90

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 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