CLARENDON GP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Declaration of solvency |
13/03/2513 March 2025 | Appointment of a voluntary liquidator |
13/03/2513 March 2025 | Resolutions |
18/11/2418 November 2024 | Change of details for Lennox Holdco Limited as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Director's details changed for Mr William James Rufus Gething on 2024-11-18 |
18/11/2418 November 2024 | Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-18 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
19/06/2319 June 2023 | Satisfaction of charge 091258620002 in full |
19/06/2319 June 2023 | Satisfaction of charge 091258620003 in full |
19/06/2319 June 2023 | Satisfaction of charge 091258620001 in full |
27/01/2327 January 2023 | Registered office address changed from 24 Ives Street London SW3 2nd to 15 Flood Street London SW3 5st on 2023-01-27 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091258620003 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR GILES PETER WATSON |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUPERT JOHN BRADSTOCK |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUPERT BRADSTOCK / 10/07/2014 |
05/08/155 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091258620002 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091258620001 |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARENDON GP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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