CLARENCE DEVELOPERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-09-30 |
14/05/2514 May 2025 | Notification of Perago Investments Limited as a person with significant control on 2025-03-31 |
14/05/2514 May 2025 | Termination of appointment of Paul James Squire as a director on 2025-03-31 |
14/05/2514 May 2025 | Cessation of So Asset Management Ltd as a person with significant control on 2025-03-31 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-24 with updates |
31/05/2331 May 2023 | Satisfaction of charge 120489650001 in full |
31/05/2331 May 2023 | Satisfaction of charge 120489650002 in full |
10/05/2310 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Micro company accounts made up to 2022-09-30 |
20/03/2320 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
04/10/214 October 2021 | Registration of charge 120489650002, created on 2021-09-30 |
04/10/214 October 2021 | Registration of charge 120489650001, created on 2021-09-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/06/2112 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
09/06/219 June 2021 | DIRECTOR APPOINTED MR ASHRAF ALI PATEL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SQUIRE |
02/06/202 June 2020 | CESSATION OF SO INVESTMENT GROUP LTD AS A PSC |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AA UNITED KINGDOM |
13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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