- Company Overview for CLARENDON HOTEL (BLACKHEATH) LTD (07176321)
- Filing history for CLARENDON HOTEL (BLACKHEATH) LTD (07176321)
- People for CLARENDON HOTEL (BLACKHEATH) LTD (07176321)
- More for CLARENDON HOTEL (BLACKHEATH) LTD (07176321)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from 8-18 Montpelier Row London SE3 0RW England to 8-16 Montpelier Row London SE3 0RW on 20 April 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | PSC01 | Notification of Kate Micklewhite as a person with significant control on 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
02 Apr 2019 | PSC07 | Cessation of Linda Christine Jones as a person with significant control on 2 April 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Linda Christine Jones as a director on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Plaza Building 102 Lee High Rd Lewisham London SE13 5PT to 8-18 Montpelier Row London SE3 0RW on 28 March 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mrs Katharine Dawn Micklewhite on 20 October 2014 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |