CLARENDON PLACE LTD

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Rebecca Kate Bonham-Carter as a director on 2025-01-16

View Document

25/04/2525 April 2025 Termination of appointment of Alice Macnair as a director on 2024-10-02

View Document

25/04/2525 April 2025 Termination of appointment of Catherine Charlotte Bonham-Carter as a director on 2025-01-16

View Document

05/03/255 March 2025 Micro company accounts made up to 2025-02-27

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr Lindsay Lewis Kantorowicz as a director on 2025-01-16

View Document

24/01/2524 January 2025 Appointment of Mr Thomas Albert George Palser as a director on 2024-10-02

View Document

30/05/2430 May 2024 Director's details changed for Ms Charlotte Welfare on 2024-05-30

View Document

07/05/247 May 2024 Appointment of Ms Charlotte Welfare as a director on 2024-04-29

View Document

10/04/2410 April 2024 Termination of appointment of Rosemary Vivienne Friggins as a director on 2024-04-09

View Document

26/03/2426 March 2024 Appointment of Ms Catherine Charlotte Bonham-Carter as a director on 2016-08-26

View Document

26/03/2426 March 2024 Director's details changed for Ms Alice Macnair on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Ms Rebecca Kate Bonham-Carter as a director on 2016-08-26

View Document

21/03/2421 March 2024 Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-03-21

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-02-27

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-02-27

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

01/06/231 June 2023 Change of details for Rosemary Vivienne Friggins as a person with significant control on 2016-04-06

View Document

01/06/231 June 2023 Cessation of Denise Trywhitt Walker as a person with significant control on 2022-01-25

View Document

01/06/231 June 2023 Change of details for Mr John Charles Washington as a person with significant control on 2016-04-06

View Document

09/05/239 May 2023 Appointment of Ms Alice Macnair as a director on 2023-05-01

View Document

01/05/231 May 2023 Termination of appointment of Denise Trywhitt Walker as a director on 2023-04-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

05/02/235 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2021-06-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 99 PORTLAND ROAD HOVE BN3 5DP ENGLAND

View Document

02/04/192 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE TRYWHITT WALKER / 12/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE TRYWHITT WALKER / 12/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE TRYWHITT WALKER / 12/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE TRYWHITT WALKER / 13/02/2019

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/08/1618 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 4

View Document

12/04/1612 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 5 CHESTER TERRACE BRIGHTON SUSSEX BN1 6GB

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 164 PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE TYRWHITT-WALKER

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FIELDING

View Document

26/03/1326 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DENISE TYRWHITT-WALKER

View Document

12/06/1212 June 2012 SECRETARY APPOINTED JANICE WASHINGTON

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED ROSEMARY VIVIENNE FRIGGINS

View Document

07/02/127 February 2012 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