CLARENCE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

11/12/2411 December 2024 Registration of charge 074272530009, created on 2024-12-02

View Document

27/04/2427 April 2024 Registration of charge 074272530008, created on 2024-04-18

View Document

09/04/249 April 2024 Registration of charge 074272530007, created on 2024-03-22

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074272530004

View Document

18/02/2018 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MARTIN CLARENCE

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074272530003

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074272530002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074272530001

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O WHITEGATES 37 DERBY ROAD HEANOR DERBYSHIRE DE75 7QG ENGLAND

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF PSC STATEMENT ON 28/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARENCE / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR GEOFFREY MARTIN CLARENCE

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARENCE / 12/04/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARENCE / 15/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARENCE / 07/11/2017

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 37 DERBY ROAD HEABOR DERBYSHIRE DE75 7QG

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 5 LANGLEY BUSINESS PARK STATION ROAD LANGLEY MILL NOTTINGHAMSHIRE NG16 4DG

View Document

16/01/1416 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH CLARENCE / 30/08/2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH CLARENCE / 30/08/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM OAK TREE HOUSE COACH ROAD BUTTERLEY DERBYSHIRE DE5 3QW UNITED KINGDOM

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED SGC PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN CLARENCE

View Document

30/11/1130 November 2011 SAIL ADDRESS CREATED

View Document

30/11/1130 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

30/11/1130 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/11/102 November 2010 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