CLARION HOUSING PROPERTY DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from 6 More London Place Tooley Street London SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19

View Document

13/08/2413 August 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Certificate of change of name

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Roderick Mark Prime as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Richard John Cook as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Gemma Conlon as a director on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Mr Steven Andrew Wild as a director on 2023-10-16

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS JOYCE FERGUSON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA ALLCOCK

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 08/07/2013

View Document

14/11/1214 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 14/11/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 04/09/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK WASHER

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MRS CLARE MILLER

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RHODERIC AINSWORTH

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS SANDRA CHRISTINA ALLCOCK

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY RHODERIC AINSWORTH

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR MARK WYATT WASHER

View Document

12/12/0912 December 2009 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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