CLARENDON 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
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR GERAINT BEVAN

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN DYSON

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR MICHAEL PAUL SZEBOR

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR CHRIS MARTIN TUCKER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STEVEN DYSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 CORPORATE SECRETARY APPOINTED BEARD & AYERS LTD

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY NEIL AYERS

View Document

22/04/1522 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY EPMG LEGAL LIMITED

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MEAD

View Document

12/09/1312 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR NEIL ROBERT AYERS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP

View Document

12/10/1212 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE LEGAL AND SURVEYING LIMITED / 05/10/2012

View Document

02/08/122 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/05/129 May 2012 CORPORATE SECRETARY APPOINTED ENCORE LEGAL AND SURVEYING LIMITED

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM REAL ESTATE SERVICES LIMITED 194 BEDFORD ROAD KEMPSTON BEDS MK42 8BL

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH TRANTOR / 01/07/2010

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED RUTH TRANTOR

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, DIRECTOR ALISON LOUISE RUSSELL LOGGED FORM

View Document

19/02/0919 February 2009 SECRETARY APPOINTED BRIAN MEAD LOGGED FORM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, SECRETARY DAVID RICHMOND JOHNSON LOGGED FORM

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM REAL ESTATE SERVICES LTD 194 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BL

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM FLAT 1 46 CLARENDON STREET BEDFORD MK41 7SJ

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR BRIAN MATHEW MEAD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISON RUSSELL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID JOHNSON

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: FLAT 4 CLARENDON COURT 46 CLARENDON STREET BEDFORD MK41 7SJ

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: FLAT 5 CLARENDON COURT 46/48 CLARENDON STREET BEDFORD MK41 7SJ

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/07/96; CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

14/09/9414 September 1994 EXEMPTION FROM APPOINTING AUDITORS 26/08/94

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 ADOPT MEM AND ARTS 22/07/92

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED RIGHTMINE LIMITED CERTIFICATE ISSUED ON 16/07/92

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/92

View Document

02/07/922 July 1992 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