CLARICE COURT RESIDENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Malcolm Norman Ziff as a director on 2025-05-30

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-06-24

View Document

28/11/2428 November 2024 Appointment of The North London Network Ltd as a secretary on 2024-11-26

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 197 Ballards Lane London N3 1LP on 2024-11-28

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

28/05/2428 May 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-05-27

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-06-24

View Document

12/10/2212 October 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-06-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED RABBI GIDEON SCHULMAN

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACK WHITE

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JACK HOWARD WHITE

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

20/03/1420 March 2014 24/06/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

14/01/1414 January 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE COWAN

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLFIN

View Document

03/09/133 September 2013 DIRECTOR APPOINTED TREVOR JOHN CHILTON

View Document

25/03/1325 March 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE JULIETTE COWAN / 14/03/2013

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE JULIETTE COWAN / 02/01/2012

View Document

21/03/1221 March 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JULIETTE COWAN / 08/12/2010

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANDREW WOLFIN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MALCOLM NORMAN ZIFF

View Document

25/04/0825 April 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COWAN / 01/03/2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: FLAT 3 CLARICE COURT 15 SUNNINGFIELDS ROAD LONDON NW4 4QR

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 24/06/99

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 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