CLARICE HOUSE (COLCHESTER) LIMITED

Company Documents

DateDescription
06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART COLIN KING / 04/06/2010

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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