Advanced company searchLink opens in new window

CLARENCE MEWS (DORSET ROAD) LIMITED

Company number 08959903

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)
13 May 2024 AP01 Appointment of Miss Victoria Alice Holden as a director on 13 May 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
28 Oct 2023 TM01 Termination of appointment of Sarah Louise Waters as a director on 28 October 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 TM01 Termination of appointment of Daniel Philip Beck as a director on 1 August 2021
21 Jul 2021 AD01 Registered office address changed from 2 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ to 1 Clarence Gardens Bexhill-on-Sea TN40 2FJ on 21 July 2021
21 Jul 2021 AP01 Appointment of Miss Sarah Louise Waters as a director on 1 July 2021
20 Jul 2021 PSC07 Cessation of Daniel Philip Beck as a person with significant control on 1 July 2021
20 Jul 2021 PSC01 Notification of Derek Edward John Pearson as a person with significant control on 1 July 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Catherine Diane Ainsley as a director on 31 January 2020
30 Jan 2020 AP01 Appointment of Mr Derek Edward John Pearson as a director on 12 November 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 AD01 Registered office address changed from 5 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ to 2 Clarence Gardens Bexhill-on-Sea East Sussex TN40 2FJ on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of Chris Stephen Walsh as a director on 11 October 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017