CLARENDON HEATH FINANCE LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1811 July 2018 APPLICATION FOR STRIKING-OFF

View Document

11/01/1811 January 2018 CESSATION OF DAVID IAN LAUGHTON MARSHALL AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REDUCE SHARE PREM 18/01/2016

View Document

05/02/165 February 2016 STATEMENT BY DIRECTORS

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

05/02/165 February 2016 SOLVENCY STATEMENT DATED 18/01/16

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 DIRECTOR APPOINTED MRS ANNA-LOUISE MARSHALL

View Document

26/01/1526 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MR DAVID IAN LAUGHTON MARSHALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 5 HEATH CLOSE LITTLE HEATH POTTERS BAR HERTS EN6 1LT

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/01/113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH LAUGHTON MARSHALL / 01/05/2010

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LAUGHTON MARSHALL / 20/08/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY HUGH MARSHALL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH LAUGHTON MARSHALL / 18/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH LAUGHTON MARSHALL / 18/12/2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY HUGH MARSHALL

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: FOREMOST HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 126, ALDERSGATE STREET, LONDON. EC1A 4JQ.

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: ALG HOUSE 8 LANGLEY PARK MILL HILL LONDON NW7 2AA

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 5, HEATH CLOSE, LITTLE HEATH, POTTERS BAR, HERTS. EN6 1LT.

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 13/07/88 AD 05/07/88--------- £ SI 20000@1=20000 £ IC 30300/50300

View Document

16/08/8816 August 1988 £ NC 100000/500000

View Document

16/08/8816 August 1988 NC INC ALREADY ADJUSTED 01/07/88

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: CHURCHFIELD HOUSE 45/51 WOODHOUSE ROAD NORTH FINCHLEY LONDON N12 9ET

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: 640 HIGH ROAD NORTH FINCHLEY, LONDON N12 0NG.

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

25/10/8325 October 1983 ALTER MEM AND ARTS

View Document

26/09/8326 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/83

View Document

19/12/6319 December 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/6319 December 1963 CERTIFICATE OF INCORPORATION

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