CLARENCE WAY MANAGEMENT ORGANISATION CIC

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-07-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

06/04/226 April 2022 Termination of appointment of Breege Diver as a director on 2022-03-23

View Document

06/04/226 April 2022 Termination of appointment of Anthony Thomas Dunne as a director on 2022-03-23

View Document

02/02/222 February 2022 Termination of appointment of Rachel Tough as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Amy Davies as a director on 2022-02-01

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Julie Doneo as a director on 2021-12-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/06/2130 June 2021 Appointment of Ms Lillian Keyna Ironess Maguire as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Miss Rachel Tough as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Mr Samuel Addo as a director on 2021-06-25

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS MOLLY GRIFFIN

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR JONATHAN SHARP

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS KAREN RYDER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MISS BREEGE DIVER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR SONAI MIAH

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2 CASTLE PLACE CAMDEN TOWN LONDON NW1 8PS

View Document

06/03/176 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/10/1514 October 2015 03/10/15 NO MEMBER LIST

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/01/1517 January 2015 03/10/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/08/1419 August 2014 ADOPT ARTICLES 21/07/2014

View Document

28/03/1428 March 2014 ARTICLES OF ASSOCIATION

View Document

28/03/1428 March 2014 ALTER ARTICLES 27/01/2014

View Document

03/02/143 February 2014 03/10/13 NO MEMBER LIST

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JOHNSON / 01/10/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANN JOHNSON / 01/10/2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 7 CASTLE PLACE CAMDEN LONDON NW1 8PS

View Document

03/10/123 October 2012 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