CLARENDON PROPERTY ADVISORS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
THE OLD RECTORY SIDDINGTON
CIRENCESTER
GLOUCESTERSHIRE
GL7 6HL
ENGLAND

View Document

01/04/141 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
SWATTON BARN
BADBURY
SWINDON
WILTSHIRE
SN4 0EU

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 COMPANY NAME CHANGED CLARENDON PROPERTY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 05/01/11

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

16/04/0816 April 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
THE OLD CORONERS COURT
NO 1 LONDON STREET
READING
BERKSHIRE RG1 4QW

View Document

25/03/0725 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED
FIELDSEC 351 LIMITED
CERTIFICATE ISSUED ON 12/01/06

View Document

09/01/069 January 2006 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