Advanced company searchLink opens in new window

51 CLANRICARDE GARDENS LIMITED

Company number 03753143

Filter by category

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)
17 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Mar 2019 CH03 Secretary's details changed for Mr Robert Allen Curtis-Mackenzie on 4 March 2019
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 58 Adam Avenue Adam Avenue Great Sutton Cheshire CH66 4LH England to 58 Adam Avenue Great Sutton CH66 4LH on 25 April 2017
25 Apr 2017 AD01 Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Adam Avenue Great Sutton Cheshire CH66 4LH on 25 April 2017
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Aug 2016 AD01 Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 23 August 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
15 Apr 2016 CH01 Director's details changed for Styliani Matakidou on 1 January 2016
15 Apr 2016 CH01 Director's details changed for Dr Athena Matakidou on 1 January 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6