CLARENDON GP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Declaration of solvency

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Resolutions

View Document

18/11/2418 November 2024 Change of details for Lennox Holdco Limited as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mr William James Rufus Gething on 2024-11-18

View Document

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

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

19/06/2319 June 2023 Satisfaction of charge 091258620002 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 091258620003 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 091258620001 in full

View Document

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

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091258620003

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GILES PETER WATSON

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUPERT JOHN BRADSTOCK

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUPERT BRADSTOCK / 10/07/2014

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091258620002

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091258620001

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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