CLARION RESPONSE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/11/233 November 2023 Voluntary strike-off action has been suspended

View Document

03/11/233 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

13/10/2313 October 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of John Bell as a director on 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ROBERT LANE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE REYNOLDS

View Document

19/12/1819 December 2018 SAIL ADDRESS CHANGED FROM: C/O COMMUNITY BUILDING SERVICES AFFINITY SUTTON GROUP LIMITED LEVEL 6 6 MORE LONDON PLACE LONDON SE1 2DA ENGLAND

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM C/O AFFINITY SUTTON 6 MORE LONDON PLACE LONDON SE1 2DA

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY CLARE MILLER

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MS LOUISE HYDE

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS SUSAN SINEAD COOPER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR PETER MALCOLM NOURSE

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/183 January 2018 COMPANY NAME CHANGED COMMUNITY BUILDING SERVICES (CBS) LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

18/12/1718 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

18/12/1718 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ROBERT ANTHONY BEAUMONT

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS JANICE MURRAY

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE PRICE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE SCHOON

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 12 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JE

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS MICHELLE REYNOLDS

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHIPMAN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PERRY

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK WASHER

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MRS CLARE MILLER

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR MARK WYATT WASHER

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JACK BARGHOLZ

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS JULIE PHILIPA SCHOON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY RHODERIC AINSWORTH

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHINER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN POINTER

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID PRICE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE SHIPMAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM POINTER / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RHODERIC RICHARD AINSWORTH / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SHINER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PERRY / 05/01/2010

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SMITH

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MARK CHRISTOPHER PERRY

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0815 December 2008 ALTER MEM AND ARTS 12/11/2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN WILLIAM POINTER

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HERRING

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM WILSON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MORRIS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR MICHAEL HERRING

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PAUL VINCENT SMITH

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 COMPANY NAME CHANGED RHA COMMUNITY BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 AUDITOR'S RESIGNATION

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 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