CLARENDONS PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
11/10/2411 October 2024 | Registration of charge 074584400002, created on 2024-10-11 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Termination of appointment of Emily Cobby as a secretary on 2024-01-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/07/2130 July 2021 | Appointment of Miss Emily Cobby as a secretary on 2021-07-30 |
30/07/2130 July 2021 | Termination of appointment of Marie Porter as a secretary on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/05/2022 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | SECRETARY APPOINTED MARIE PORTER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
11/09/1611 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | 02/12/15 NO CHANGES |
21/09/1521 September 2015 | PREVEXT FROM 31/12/2014 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/12/1417 December 2014 | 02/12/14 NO CHANGES |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 80 CORBET CLOSE HACKBRIDGE WALLINGTON SURREY SM6 7AR |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/12/123 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
17/06/1217 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMME |
29/12/1029 December 2010 | DIRECTOR APPOINTED MR ALEXANDER JOHN CLARKSON-TOOZE |
02/12/102 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARENDONS PROPERTY CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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