CLARENDON COURT (SEVENOAKS) MANAGEMENT COMPANY LIMITED

01496338
12 LONDON ROAD SEVENOAKS ENGLAND TN13 1AJ

Documents

Documents
Date Category Description Pages
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
09 Jan 2002 accounts Annual Accounts 3 Buy now