Advanced company searchLink opens in new window

8 CLARENCE SQUARE MANAGEMENT COMPANY LIMITED

Company number 02851376

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
29 May 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Oct 2019 AP01 Appointment of Mr David John O'connor as a director on 4 October 2019
16 Oct 2019 TM01 Termination of appointment of Jill Marion Kay Powrie as a director on 4 October 2019
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
31 May 2018 AP01 Appointment of Mr Sandy Alan Pentecost as a director on 24 May 2018
31 May 2018 TM01 Termination of appointment of Morrissey Williams as a director on 24 May 2018
13 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Nov 2015 AP01 Appointment of Mr Morrissey Williams as a director on 6 November 2015
16 Nov 2015 TM01 Termination of appointment of Kirsty Elizabeth Wilson as a director on 5 November 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from 20 Elland Road London SE15 3AD to 8C Clarence Square Brighton BN1 2ED on 17 August 2015
21 May 2015 AA Accounts for a dormant company made up to 30 September 2014