THE CLARENDON GRAVESEND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-03 with updates |
22/07/2522 July 2025 New | Director's details changed for Mr Leslie John Woollends on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for The Inov8 Group Limited as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime, Chatham Kent ME4 4QU England to 57 Windmill Street Gravesend Kent DA12 1BB on 2022-10-24 |
24/10/2224 October 2022 | Change of details for The Inov8 Group Limited as a person with significant control on 2022-09-08 |
24/10/2224 October 2022 | Director's details changed for Mr Leslie John Woollends on 2022-09-08 |
27/10/2127 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / THE INOV8 GROUP LIMITED / 16/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 16/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O KRESTON REEVES MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM IBIS HOUSE HEDLEY STREET MAIDSTONE KENT ME14 1UG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 22/02/2015 |
12/08/1512 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN |
18/12/1418 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
08/08/148 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | COMPANY NAME CHANGED INOV8 M & E SERVICES LTD CERTIFICATE ISSUED ON 13/02/14 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
09/11/109 November 2010 | FIRST GAZETTE |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARK CUNLIFFE |
23/07/0823 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED |
10/01/0810 January 2008 | VARYING SHARE RIGHTS AND NAMES |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
26/04/0726 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
30/03/0730 March 2007 | COMPANY NAME CHANGED ORCHARDVIEW (ETCHINGHAM) LIMITED CERTIFICATE ISSUED ON 30/03/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | COMPANY NAME CHANGED ORCHARDVIEW TIMBER FRAME LIMITED CERTIFICATE ISSUED ON 15/08/06 |
08/08/058 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
30/07/0530 July 2005 | NEW SECRETARY APPOINTED |
30/07/0530 July 2005 | REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
30/07/0530 July 2005 | DIRECTOR RESIGNED |
30/07/0530 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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