CLENDON ARCHITECTURE LTD

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

25/05/2325 May 2023 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2023-05-25

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 26/02/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 26/02/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 26/02/2020

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 26/02/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 17 BARFF LANE BRAYTON SELBY YO8 9ET ENGLAND

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 26/02/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 26/02/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 26/02/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 SECOND FILED SH01 - 23/06/17 STATEMENT OF CAPITAL GBP 104

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1-3 RYTHERGATE CAWOOD SELBY NORTH YORKSHIRE ENGLAND

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 2 RYTHERGATE CAWOOD SELBY NORTH YORKSHIRE YO8 3TP

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 02/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 02/08/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/11/1528 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O SHARNEE GRAY OFFICE 1 54 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AP ENGLAND

View Document

07/11/127 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 COMPANY NAME CHANGED CLENDON DESIGN LTD CERTIFICATE ISSUED ON 02/11/11

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 02/08/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 02/08/2011

View Document

23/09/1123 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 02/08/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM WEST ONE 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARNEE GRAY / 02/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAY / 02/09/2010

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 520 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YW ENGLAND

View Document

02/09/092 September 2009 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