CLARENDON FUND MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA England to A&L Goodbody Solicitors, Augustine House Austin Friars London EC2N 2HA on 2023-12-21

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of company's objects

View Document

07/02/227 February 2022 Resolutions

View Document

10/12/2110 December 2021 Full accounts made up to 2020-08-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY FIDUCIA

View Document

26/02/1826 February 2018 ADOPT ARTICLES 19/08/2016

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 1800

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JAMES PAUL CURRAN

View Document

13/10/1613 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED BRIAN CUMMINGS

View Document

13/10/1613 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 300

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ

View Document

29/09/1629 September 2016 Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 2016-09-29

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/04/1528 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7QS

View Document

07/04/147 April 2014 Registered office address changed from , C/O Bryan Cave 88 Wood Street, London, EC2V 7QS on 2014-04-07

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/04/1330 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NIGEL FIDUCIA / 05/03/2013

View Document

14/06/1214 June 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/06/119 June 2011 11/03/11 NO CHANGES

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALTER COCHRANE SIMMS / 19/04/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/04/1021 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 GBP IC 2000/1500 20/03/08 GBP SR 500@1=500

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE

View Document

18/03/0818 March 2008

View Document

28/07/0728 July 2007 £ IC 34000/2000 15/12/06 £ SR 32000@1=32000

View Document

28/07/0728 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 £ NC 1000/34000 18/07/

View Document

20/08/0320 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED CAROLINE VENTURE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 28/06/01

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED DIALMODE (168) LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WINDY BRANCH LTD


  • 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