THE CLARENCE CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Phoebe Davies as a director on 2025-05-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Kevin Kraijenoord as a director on 2024-11-12

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Kathryn Mary Helps as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-27

View Document

28/10/2228 October 2022 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 30 CLARENCE ROAD SIDCUP KENT DA14 4DL ENGLAND

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY PHOEBE DAVIES

View Document

07/10/207 October 2020 CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MISS PHOEBE DAVIES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR RICHARD GARVEY

View Document

27/02/2027 February 2020 NOTIFICATION OF PSC STATEMENT ON 26/02/2020

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY HARDY

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN O'CONNOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM MCCABE FORD WILLIAMS, 61 BANK CHAMBERS HIGH STREET CRANBROOK KENT TN17 3EG UNITED KINGDOM

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS KELLY ANNE HARDY

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART HAGERTY

View Document

01/08/191 August 2019 CESSATION OF LOM ENTERPRISES LIMITED AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MISS LAUREN O'CONNOR

View Document

01/08/191 August 2019 DIRECTOR APPOINTED KATHRYN MARY HELPS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MISS LAURA EMILY CHAPMAN

View Document

14/12/1814 December 2018 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