CLARENDON PARTNERSHIP NOMINEE 2 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Return of final meeting in a members' voluntary winding up

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Declaration of solvency

View Document

18/11/2418 November 2024 Change of details for Clarendon Gp Limited as a person with significant control 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

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

View Document

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

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

19/06/2319 June 2023 Satisfaction of charge 091443590001 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

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, 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 23/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

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

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

23/11/1523 November 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 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUPERT BRADSTOCK / 23/07/2014

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 091443590001

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information