CLARENDON HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Dominic Justin Flint on 2025-07-01

View Document

10/03/2510 March 2025 Termination of appointment of Andrew Edward Warland as a secretary on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Modbury Estates Ltd as a secretary on 2025-03-10

View Document

14/01/2514 January 2025 Director's details changed for Mr Ales Andrlik on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-14

View Document

14/01/2514 January 2025 Secretary's details changed for Mr Andrew Edward Warland on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Owen James Thomas on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Mike Robert Andrews on 2025-01-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Appointment of Jm North Services Limited as a director on 2024-02-01

View Document

27/11/2327 November 2023 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACKBOURN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR ALES ANDRLIK

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 DIRECTOR APPOINTED MR MIKE ROBERT ANDREWS

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNS

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE STALEY BROOKES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 07/08/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WARLAND / 02/05/2014

View Document

08/08/148 August 2014 07/08/14 NO MEMBER LIST

View Document

09/06/149 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY JENNINGS

View Document

09/08/139 August 2013 07/08/13 NO MEMBER LIST

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR DAVID STEPHEN BARNS

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 07/08/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 07/08/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCUNN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARY GREAVES

View Document

12/08/1012 August 2010 07/08/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JENNINGS / 07/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCCUNN / 07/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JUSTIN FLINT / 07/08/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS MARY GREAVES

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW BLACKBOURN

View Document

11/02/1011 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLUNN / 19/08/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM C/O RICHARD TUFFIN & CO LTD 6 AND 8 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WARLAND / 19/08/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED BARRY JENNINGS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED LYNNE STALEY BROOKES

View Document

09/05/099 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 SECRETARY APPOINTED ANDREW EDWARD WARLAND

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD TUFFIN

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM BRETON CHAMBERS 4 BRETONSIDE PLYMOUTH PL4 0BY

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 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