CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED

01496338
12 LONDON ROAD SEVENOAKS ENGLAND TN13 1AJ

Documents

Documents
Date Category Description Pages
29 Oct 2024 accounts Annual Accounts 7 Buy now
03 Sep 2024 officers Change of particulars for director (Mr Robert William Taylor) 2 Buy now
03 Sep 2024 officers Change of particulars for director (Ms Sarah Veronica Pratten) 2 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 7 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 accounts Annual Accounts 7 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Appointment of corporate secretary (Helen Breeze Property Management Llp) 2 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 accounts Annual Accounts 4 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 4 Buy now
12 Nov 2018 officers Appointment of director (Ms Sophie Mcbrien) 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
02 Oct 2017 officers Termination of appointment of director (Margaret Elizabeth Knowles) 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 officers Change of particulars for director (Graham Julian Thompson) 2 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
11 Aug 2016 annual-return Annual Return 8 Buy now
15 Jun 2016 officers Appointment of director (Mr Robert William Taylor) 2 Buy now
06 Jun 2016 officers Change of particulars for director (Ms Sarah Veronica Pratted) 2 Buy now
24 Feb 2016 officers Appointment of director (Ms Sarah Veronica Pratted) 2 Buy now
22 Jul 2015 accounts Annual Accounts 2 Buy now
17 Jun 2015 annual-return Annual Return 8 Buy now
17 Jun 2015 officers Termination of appointment of director (Stuart Pethurst) 1 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Termination of appointment of secretary (Pembroke Property Management Ltd) 1 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 2 Buy now
03 Jul 2014 annual-return Annual Return 9 Buy now
03 Jul 2014 officers Change of particulars for corporate secretary (Blocman Ltd) 1 Buy now
09 Dec 2013 accounts Annual Accounts 1 Buy now
24 Sep 2013 officers Appointment of corporate secretary (Blocman Ltd) 2 Buy now
23 Sep 2013 officers Appointment of director (Mr Stuart Pethurst) 2 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 officers Termination of appointment of secretary (Anthony Beevor) 1 Buy now
03 Jul 2013 annual-return Annual Return 8 Buy now
21 Dec 2012 accounts Annual Accounts 3 Buy now
24 Jul 2012 officers Appointment of director (Mr Michael Gerry Day) 2 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
18 Jul 2012 officers Termination of appointment of director (Rosemary Norburn) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Gisela Moderow) 1 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
24 Jun 2011 annual-return Annual Return 10 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 10 Buy now
29 Jul 2010 officers Change of particulars for director (Margaret Elizabeth Knowles) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Gisela Annerose Dorothea Moderow) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Graham Julian Thompson) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Beryl Joyce Ingleby) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (Anthony Francis Beevor) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Graham Julian Thompson) 2 Buy now
20 Jan 2010 officers Change of particulars for director 2 Buy now
10 Jan 2010 officers Appointment of director (Timothy Pearce) 3 Buy now
10 Jan 2010 officers Appointment of director (Rosemary Norburn) 3 Buy now
23 Dec 2009 officers Termination of appointment of director (Lettice Tait) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Anthony Francis Beevor) 3 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Block Burkinshaw) 1 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
11 Jun 2009 annual-return Return made up to 08/06/09; full list of members 6 Buy now
11 Jun 2009 officers Appointment terminated director steven jewell 1 Buy now
15 Aug 2008 accounts Annual Accounts 3 Buy now
16 Jun 2008 annual-return Return made up to 08/06/08; full list of members 7 Buy now
13 Jun 2008 officers Secretary appointed block management burkinshaw 1 Buy now
13 Jun 2008 officers Appointment terminated director michael dayer-smith 1 Buy now
13 Jun 2008 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
16 Jul 2007 annual-return Return made up to 08/06/07; no change of members 9 Buy now
10 Aug 2006 accounts Annual Accounts 3 Buy now
15 Jun 2006 annual-return Return made up to 08/06/06; full list of members 12 Buy now
14 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: flat 5 clarendon court 9 granville road sevenoaks kent TN13 1ES 1 Buy now
23 Mar 2006 officers New secretary appointed 1 Buy now
08 Jul 2005 accounts Annual Accounts 3 Buy now
16 Jun 2005 annual-return Return made up to 08/06/05; full list of members 11 Buy now
25 Jun 2004 accounts Annual Accounts 3 Buy now
15 Jun 2004 annual-return Return made up to 08/06/04; full list of members 11 Buy now
23 Jun 2003 accounts Annual Accounts 3 Buy now
23 Jun 2003 annual-return Return made up to 08/06/03; full list of members 11 Buy now
04 Jul 2002 accounts Annual Accounts 3 Buy now
28 Jun 2002 annual-return Return made up to 08/06/02; full list of members 12 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: 4 high street lamberhurst kent TN3 8EB 1 Buy now
30 May 2002 officers Secretary resigned;director resigned 1 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: flat 1B clarendon court granville road sevenoaks kent TN13 1ES 1 Buy now
26 Apr 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 officers New director appointed 2 Buy now