CLARENDON CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christopher Harvey as a director on 2023-07-03

View Document

13/11/2313 November 2023 Appointment of Mr Richard Christopher Arthur Cherry as a director on 2023-10-06

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 2 NORTON DRIVE FORD SALISBURY SP4 6DA ENGLAND

View Document

07/08/197 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN COWLEY

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL GARFOOT

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MR GARY PETER MILLER

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 20 NORTON DRIVE FORD SALISBURY SP4 6DA ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY NEIL GARFOOT

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

24/08/1724 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/08/163 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MR NEIL CLIFFORD GARFOOT

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR NEIL CLIFFORD GARFOOT

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER HARVEY

View Document

25/08/1525 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORRIS COWLEY / 31/03/2010

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER JAMES

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 3 NORTON DRIVE FORD SALISBURY WILTSHIRE SP4 6DA

View Document

05/07/155 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 18 NORTON DRIVE FORD SALISBURY WILTSHIRE SP4 6DA

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORRIS COWLEY / 08/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PETER ROBERT JAMES

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS TURPIN

View Document

16/03/1016 March 2010 SECRETARY APPOINTED PETER ROBERT JAMES

View Document

07/10/097 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENNIS TURPIN

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DRAYTON

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 08/06/03; CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/06/01; CHANGE OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: THE GRANGE GRANGE COURT HANHAM BRISTOL BS15 3HG

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/02/9421 February 1994 EXEMPTION FROM APPOINTING AUDITORS 08/06/92

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NC INC ALREADY ADJUSTED 05/01/93

View Document

11/02/9311 February 1993 £ NC 18/19 05/01/93

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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