CLARENDON PRESS MANAGEMENT LIMITED

05282121
30 CHATFIELD LODGE NEWPORT ISLE OF WIGHT PO30 1XR

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 officers Change of particulars for corporate secretary (Ccpm (Iw) Ltd) 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Cameron Nigel Chick) 1 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 accounts Annual Accounts 2 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 2 Buy now
10 Jul 2014 officers Appointment of corporate secretary (Ccpm (Iw) Ltd) 2 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 2 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
07 Feb 2012 accounts Annual Accounts 3 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
10 Nov 2011 officers Change of particulars for director (James Frederick Laidler) 2 Buy now
25 Jan 2011 accounts Annual Accounts 3 Buy now
15 Nov 2010 annual-return Annual Return 10 Buy now
14 Sep 2010 accounts Annual Accounts 3 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
30 Sep 2009 accounts Annual Accounts 1 Buy now
25 Nov 2008 annual-return Annual return made up to 09/11/08 4 Buy now
25 Nov 2008 officers Appointment terminated director angela roberts 1 Buy now
25 Nov 2008 officers Appointment terminated secretary graham roberts 1 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now
09 Apr 2008 officers Director appointed james laidler 2 Buy now
09 Apr 2008 officers Appointment terminate, secretary angela mary roberts logged form 1 Buy now
09 Apr 2008 officers Appointment terminated director graham roberts 1 Buy now
27 Mar 2008 officers Secretary appointed cameron nigel chick 2 Buy now
27 Mar 2008 officers Director appointed lynne cookson 2 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 87 north road parkstone poole dorset BH14 0LT 1 Buy now
17 Dec 2007 annual-return Annual return made up to 09/11/07 2 Buy now
14 Jun 2007 accounts Annual Accounts 9 Buy now
13 Nov 2006 annual-return Annual return made up to 09/11/06 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: harbour court, north harbour compass road portsmouth hampshire PO6 4ST 1 Buy now
12 Sep 2006 accounts Annual Accounts 5 Buy now
06 Dec 2005 annual-return Annual return made up to 09/11/05 5 Buy now
25 Nov 2004 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
09 Nov 2004 incorporation Incorporation Company 17 Buy now