Advanced company searchLink opens in new window

CLARENCE PROPERTIES LIMITED

Company number NI032536

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)
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
  • GBP 600