CLARENCE DEVELOPERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Notification of Perago Investments Limited as a person with significant control on 2025-03-31

View Document

14/05/2514 May 2025 Termination of appointment of Paul James Squire as a director on 2025-03-31

View Document

14/05/2514 May 2025 Cessation of So Asset Management Ltd as a person with significant control on 2025-03-31

View Document

14/05/2514 May 2025 Registered office address changed from Suite 5, 2nd Floor, 1 Homer Road Solihull B91 3QG United Kingdom to 109 Coleman Road Leicester LE5 4LE on 2025-05-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/05/2331 May 2023 Satisfaction of charge 120489650001 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 120489650002 in full

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Registration of charge 120489650002, created on 2021-09-30

View Document

04/10/214 October 2021 Registration of charge 120489650001, created on 2021-09-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR ASHRAF ALI PATEL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SQUIRE

View Document

02/06/202 June 2020 CESSATION OF SO INVESTMENT GROUP LTD AS A PSC

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AA UNITED KINGDOM

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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