CLARENDON HILL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 83 High Street West Wickham BR4 0LS England to 209 Cranbrook Road Brook House Ilford IG1 4TD on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

22/04/2222 April 2022 Appointment of Mr Lee Anderson as a director on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Sarah Felicia Johnson as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Registered office address changed from Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NH England to 83 High Street West Wickham BR4 0LS on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Sarah Felicia Johnson as a director on 2022-04-22

View Document

22/04/2222 April 2022 Notification of Lebern Limited as a person with significant control on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH FELICIA JOHNSON / 13/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM WORKER BEE OFFICES 18 EASTERN ROAD ROMFORD ESSEX RM1 3PJ ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FELICIA JOHNSON / 13/07/2020

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM THE RETAILERY 82-84 MARKET PLACE ROMFORD ESSEX RM1 3ER ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WORKER BEE OFFICES WORKER BEE OFFICES 18 EASTERN ROAD ROMFORD ESSEX RM1 3PJ ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SUITE 109, 176 SOUTH STREET ROMFORD ESSEX RM1 1BW ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/12/1518 December 2015 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