Advanced company searchLink opens in new window

19/21 CLANRICARDE GARDENS LIMITED

Company number 06298339

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 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
23 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 12
03 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
09 Apr 2014 AD01 Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014
24 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
24 Jan 2014 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12
24 Jan 2014 TM01 Termination of appointment of Andrew Crook as a director
24 Jan 2014 AR01 Annual return made up to 2 July 2012 with full list of shareholders
24 Jan 2014 AP03 Appointment of Angela Cranmer as a secretary
24 Jan 2014 AP01 Appointment of Angela Cranmer as a director
24 Jan 2014 CH01 Director's details changed for James William Rennie on 19 March 2012
24 Jan 2014 TM01 Termination of appointment of Nicholas Palairet as a director
24 Jan 2014 CH01 Director's details changed for William Howe on 29 September 2011
24 Jan 2014 AD01 Registered office address changed from C/O Nick Palairet 9/21 Clanricarde Gardens Notting Hill London W2 4JL United Kingdom on 24 January 2014
24 Jan 2014 RT01 Administrative restoration application
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
31 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for James William Rennie on 2 July 2010
02 Sep 2010 CH01 Director's details changed for William Howe on 2 July 2010
02 Sep 2010 CH01 Director's details changed for Andrew James Crook on 2 July 2010