CLARENDON INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Director's details changed for Mr Damon Russell Rainsford on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / DR ALISON CHARLOTTE STEWART / 18/10/2020

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAINSFORD / 18/10/2020

View Document

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAINSFORD / 18/10/2020

View Document

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 18/10/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / DR ALISON CHARLOTTE STEWART / 28/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAINSFORD / 28/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAINSFORD / 28/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 28/01/2019

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAINSFORD / 11/12/2017

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 11/12/2017

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 11/12/2017

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAINSFORD / 11/12/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAINSFORD / 29/04/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CHARLOTTE STEWART

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES RAINSFORD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 21/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAINSFORD / 21/07/2013

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 21/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAINSFORD / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON CHARLOTTE STEWART / 01/09/2010

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM C/O STAFFORD & CO CPC1, CAPITAL PARK FULBOURN, CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON STEWART / 28/02/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RAINSFORD / 28/02/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/03/9819 March 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DELIVERY EXT'D 3 MTH 31/05/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/01/9629 January 1996 29000 £1 SHS 10/01/96

View Document

29/01/9629 January 1996 £ IC 60000/30000 10/01/96 £ SR 30000@1=30000

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 1000 £1 SHS 10/01/96

View Document

06/06/956 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 DELIVERY EXT'D 3 MTH 31/05/94

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 39 CAMBRIDGE PLACE HILLS ROAD CAMBRIDGE CB2 1NS

View Document

11/07/9411 July 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/9411 July 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/9411 July 1994 REREGISTRATION PLC-PRI 13/05/94

View Document

11/07/9411 July 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/945 July 1994 AUDITOR'S RESIGNATION

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: WOLSELEY BUSINESS PARK KEMPSTON BEDFORD MK42 7PW

View Document

20/12/9320 December 1993 DELIVERY EXT'D 3 MTH 31/05/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 3RN

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

15/06/9015 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 NC INC ALREADY ADJUSTED

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

18/07/8918 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/89

View Document

25/01/8925 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/8822 December 1988 COMPANY NAME CHANGED TOMWELL PLC CERTIFICATE ISSUED ON 23/12/88

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/12/8822 December 1988 ALTER MEM AND ARTS 051288

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 051288

View Document

20/12/8820 December 1988 APPLICATION COMMENCE BUSINESS

View Document

19/12/8819 December 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/04/885 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information