CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED
Company number 01496338
- Company Overview for CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED (01496338)
- Filing history for CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED (01496338)
- People for CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED (01496338)
- More for CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED (01496338)
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) |
---|---|---|---|
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
17 Apr 2020 | AP04 | Appointment of Helen Breeze Property Management Llp as a secretary on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from C/O C/O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX to 12 London Road Sevenoaks TN13 1AJ on 17 April 2020 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | AP01 | Appointment of Ms Sophie Mcbrien as a director on 7 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Margaret Elizabeth Knowles as a director on 8 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Graham Julian Thompson on 3 August 2017 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
15 Jun 2016 | AP01 | Appointment of Mr Robert William Taylor as a director on 8 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Ms Sarah Veronica Pratted on 6 June 2016 | |
24 Feb 2016 | AP01 | Appointment of Ms Sarah Veronica Pratted as a director on 2 December 2015 |