CLARENDON (FRENCHAY) MANAGEMENT COMPANY LIMITED

05053451
NORTH POINT STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3BF

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 3 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of director (Ms Georgina Pauline Anne Ferron) 2 Buy now
27 Jun 2022 officers Appointment of director (Sarah Louise Hodgson) 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 Buy now
07 May 2021 officers Termination of appointment of director (Peter Anthony Burgess) 1 Buy now
26 Apr 2021 officers Appointment of director (Mark Dorrance) 2 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Termination of appointment of director (Irene Ruth Cockburn) 1 Buy now
13 Jan 2021 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
13 Jan 2021 officers Appointment of corporate secretary (Cosec Management Service Ltd) 2 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Feb 2018 officers Termination of appointment of director (Keith Francis Wiltshire) 1 Buy now
15 Jan 2018 officers Termination of appointment of director (Adrian John Loxton) 1 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
09 May 2017 officers Termination of appointment of director (Gareth Lewis Brinn) 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 annual-return Annual Return 7 Buy now
09 Jan 2016 officers Appointment of director (Mr Gareth Lewis Brinn) 2 Buy now
31 Dec 2015 officers Appointment of director (Mr Adrian John Loxton) 2 Buy now
08 Dec 2015 officers Termination of appointment of director (Stuart Matthew Coles) 1 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Peter Anthony Burgess) 2 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 officers Appointment of corporate secretary (Woods Block Management Limited) 2 Buy now
17 Sep 2015 accounts Annual Accounts 5 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2015 officers Appointment of director (Mr Peter Anthony Burgess) 2 Buy now
14 Jun 2015 officers Termination of appointment of secretary (Bns Services Limited) 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Termination of appointment of director (Justin Dure) 1 Buy now
29 Aug 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Termination of appointment of director (Anne Greenwood) 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Philip Stephen Whitby Coles) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Stuart Matthew Coles) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Andrew Stuart Coles) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Dr Keith Francis Wiltshire) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Anne Elizabeth Greenwood) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Dr Irene Ruth Cockburn) 2 Buy now
18 Mar 2010 officers Change of particulars for corporate secretary (Bns Services Limited) 2 Buy now
09 Dec 2009 officers Appointment of director (Mr Justin Michael Dure) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 annual-return Annual return made up to 24/02/09 4 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
07 Mar 2008 officers Appointment terminated director jean kinsey 1 Buy now
27 Feb 2008 annual-return Annual return made up to 24/02/08 4 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW 1 Buy now
08 Nov 2007 officers New director appointed 3 Buy now
08 Nov 2007 officers New secretary appointed 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
20 Sep 2007 resolution Resolution 14 Buy now
18 Jun 2007 accounts Annual Accounts 3 Buy now
23 Mar 2007 annual-return Annual return made up to 24/02/07 2 Buy now
26 Jul 2006 accounts Annual Accounts 3 Buy now
15 Mar 2006 accounts Annual Accounts 3 Buy now
02 Mar 2006 annual-return Annual return made up to 24/02/06 2 Buy now
27 Jul 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
23 May 2005 annual-return Annual return made up to 24/02/05 4 Buy now
23 May 2005 officers Secretary resigned 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: frenchay house beckspool road frenchay bristol BS16 1NE 1 Buy now
11 May 2005 officers New secretary appointed 2 Buy now
26 May 2004 officers Secretary resigned 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers New director appointed 1 Buy now
26 May 2004 officers New secretary appointed;new director appointed 2 Buy now
26 May 2004 address Registered office changed on 26/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
24 Feb 2004 incorporation Incorporation Company 21 Buy now