CLAIRVILLE YORK LTD

02139319
22-34 HIGH STREET CHEAM SUTTON SM3 8RL

Documents

Documents
Date Category Description Pages
29 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2024 resolution Resolution 2 Buy now
29 Aug 2024 insolvency Solvency Statement dated 28/08/24 1 Buy now
29 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Graham Laurence Tiffin) 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Leslie John Sharpe) 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Adam John Hammond) 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Christopher Richard Birch) 1 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Robert Charles Allen) 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 23 Buy now
23 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 60 Buy now
23 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
23 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
27 Sep 2023 officers Termination of appointment of director (Les James Cantlay) 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 23 Buy now
19 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
19 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
19 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
01 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
04 Jan 2023 officers Appointment of director (Mr Christopher Richard Birch) 2 Buy now
04 Jan 2023 officers Appointment of director (Mr Robert Charles Allen) 2 Buy now
04 Aug 2022 accounts Annual Accounts 18 Buy now
20 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 60 Buy now
20 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
20 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2021 accounts Annual Accounts 8 Buy now
10 Nov 2020 mortgage Registration of a charge 92 Buy now
26 Oct 2020 officers Appointment of director (Mr Les James Cantlay) 2 Buy now
15 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 resolution Resolution 1 Buy now
15 May 2020 incorporation Memorandum Articles 12 Buy now
30 Apr 2020 mortgage Registration of a charge 11 Buy now
04 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2019 accounts Annual Accounts 8 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 9 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 8 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 accounts Annual Accounts 7 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 officers Appointment of director (Mr Adam John Hammond) 2 Buy now
28 Jan 2015 mortgage Registration of a charge 29 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
18 Oct 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 5 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Change of particulars for director (Graham Laurence Tiffin) 2 Buy now
01 Jun 2012 officers Change of particulars for director (Leslie John Sharpe) 2 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 officers Termination of appointment of secretary (James Dubois) 2 Buy now
24 Sep 2010 officers Termination of appointment of director (James Dubois) 2 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Graham Laurence Tiffin) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Leslie John Sharpe) 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
03 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
15 Aug 2007 accounts Annual Accounts 5 Buy now
01 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
09 May 2007 accounts Annual Accounts 13 Buy now
14 Jun 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
05 May 2006 accounts Annual Accounts 14 Buy now
08 Jun 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
30 Nov 2004 accounts Annual Accounts 8 Buy now
08 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
11 May 2004 officers New director appointed 2 Buy now
28 Aug 2003 accounts Annual Accounts 9 Buy now
06 Jun 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 8 Buy now
07 Jun 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
10 Apr 2002 accounts Annual Accounts 2 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: 14-16 station road west oxted surrey RH8 9EP 1 Buy now
15 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2001 officers Secretary resigned;director resigned 2 Buy now
13 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2001 capital Ad 01/11/01--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
13 Nov 2001 resolution Resolution 2 Buy now
13 Nov 2001 capital £ nc 100/100000 01/11/01 1 Buy now
06 Jun 2001 annual-return Return made up to 31/05/01; full list of members 6 Buy now