CLARENDON COURT FLATS CO.LIMITED

00892615
356 MEADOW HEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ

Documents

Documents
Date Category Description Pages
24 Feb 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 accounts Annual Accounts 10 Buy now
11 May 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
11 May 2023 officers Termination of appointment of secretary (Richard Charles Mcdonald) 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2022 accounts Annual Accounts 10 Buy now
13 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 officers Change of particulars for secretary (Mr Richard Mcdonald) 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2021 accounts Annual Accounts 3 Buy now
14 Apr 2021 officers Appointment of director (Gillian Kay Outram) 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
26 Mar 2020 officers Termination of appointment of director (Nora Lynn Simmons) 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2018 accounts Annual Accounts 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 accounts Annual Accounts 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
31 Aug 2016 officers Appointment of director (Mrs Nora Lynn Simmons) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Lynda Susan Chapman) 2 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2015 officers Appointment of secretary (Mr Richard Mcdonald) 2 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
26 Oct 2015 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 accounts Annual Accounts 5 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
24 Mar 2015 officers Termination of appointment of director (Peter Karl Oskar Fagerlind) 1 Buy now
12 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 officers Termination of appointment of director (Nora Lynn Simmons) 1 Buy now
07 Aug 2014 officers Appointment of director (Mrs Nora Lynn Simmons) 2 Buy now
06 Aug 2014 officers Appointment of director (Mr Peter Karl Oskar Fagerlind) 2 Buy now
06 Aug 2014 officers Termination of appointment of director (Cicely Chibnall) 1 Buy now
30 May 2014 accounts Annual Accounts 7 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
11 Jul 2013 officers Change of particulars for corporate secretary (The Mcdonald Partnership) 1 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 16 Buy now
31 May 2012 officers Termination of appointment of director (John Chapman) 2 Buy now
21 Sep 2011 officers Appointment of director (Lynda Susan Chapman) 3 Buy now
21 Sep 2011 officers Termination of appointment of director (Elaine Spashett) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Ann Barclay) 2 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
18 Nov 2010 officers Appointment of director (Ann Elizabeth Barclay) 3 Buy now
26 Oct 2010 annual-return Annual Return 18 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return 17 Buy now
19 Nov 2009 officers Appointment of director (Elaine Spashett) 3 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 annual-return Return made up to 18/10/08; full list of members 7 Buy now
04 Aug 2008 accounts Annual Accounts 4 Buy now
13 May 2008 officers Secretary's change of particulars the mcdonald partnership logged form 1 Buy now
01 May 2008 annual-return Return made up to 18/10/07; full list of members 7 Buy now
06 Mar 2008 officers Secretary appointed the mcdonald partnership 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB 1 Buy now
25 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2007 accounts Annual Accounts 4 Buy now
06 Nov 2006 annual-return Return made up to 18/10/06; full list of members 6 Buy now
03 Mar 2006 accounts Annual Accounts 4 Buy now
01 Nov 2005 annual-return Return made up to 18/10/05; full list of members 6 Buy now
18 Apr 2005 accounts Annual Accounts 4 Buy now
23 Nov 2004 annual-return Return made up to 18/10/04; full list of members 12 Buy now
26 Apr 2004 officers New director appointed 2 Buy now
17 Apr 2004 officers New secretary appointed 2 Buy now
17 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
28 Feb 2004 accounts Annual Accounts 4 Buy now
28 Oct 2003 annual-return Return made up to 18/10/03; full list of members 12 Buy now
17 Feb 2003 accounts Annual Accounts 4 Buy now
23 Oct 2002 annual-return Return made up to 18/10/02; full list of members 12 Buy now
28 Feb 2002 accounts Annual Accounts 4 Buy now
02 Nov 2001 annual-return Return made up to 18/10/01; full list of members 12 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
20 Apr 2001 officers New director appointed 2 Buy now
29 Mar 2001 accounts Annual Accounts 4 Buy now
23 Nov 2000 annual-return Return made up to 18/10/00; full list of members 12 Buy now
10 Apr 2000 accounts Annual Accounts 4 Buy now
25 Oct 1999 annual-return Return made up to 18/10/99; full list of members 13 Buy now
12 Mar 1999 accounts Annual Accounts 4 Buy now
23 Oct 1998 annual-return Return made up to 18/10/98; change of members 6 Buy now
05 Aug 1998 accounts Annual Accounts 4 Buy now
31 Dec 1997 officers Secretary resigned;director resigned 1 Buy now
31 Dec 1997 officers New director appointed 2 Buy now
31 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
31 Dec 1997 address Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN 1 Buy now
20 Oct 1997 officers Director resigned 1 Buy now
14 Oct 1997 annual-return Return made up to 18/10/97; full list of members 6 Buy now
11 Jun 1997 accounts Annual Accounts 5 Buy now
24 Oct 1996 annual-return Return made up to 18/10/96; full list of members 6 Buy now
29 May 1996 accounts Annual Accounts 5 Buy now