- Company Overview for CLARENCE PROPERTIES LIMITED (NI032536)
- Filing history for CLARENCE PROPERTIES LIMITED (NI032536)
- People for CLARENCE PROPERTIES LIMITED (NI032536)
- Charges for CLARENCE PROPERTIES LIMITED (NI032536)
- More for CLARENCE PROPERTIES LIMITED (NI032536)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
21 Jul 2021 | CH01 | Director's details changed for Mr David Winston Chick on 21 July 2021 | |
21 Jul 2021 | CH03 | Secretary's details changed for Mr Robert James Davis on 21 July 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Robert James Davis on 29 June 2020 | |
21 Jul 2021 | PSC04 | Change of details for Mr. David Winston Chick as a person with significant control on 29 June 2020 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from Second Floor Murray's Exchange 1-9 Linfield Road Belfast BT12 5DR United Kingdom to C/O Colemans Garden Centre 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 31 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr. David Winston Chick as a person with significant control on 17 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr David Wiston Chick as a person with significant control on 12 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Excahnge 1 Linfield Road Belfast BT12 5DR to Second Floor Murray's Exchange 1-9 Linfield Road Belfast BT12 5DR on 19 June 2019 | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
08 Aug 2017 | PSC01 | Notification of David Winston Chick as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|