CLOTHIER & DAY RESIDENTIAL LIMITED

05923753
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
25 Oct 2023 accounts Annual Accounts 7 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 55 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 2 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 officers Termination of appointment of director (Martin Paul Elliott) 1 Buy now
24 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 officers Termination of appointment of director (Jane Ann Smith) 1 Buy now
21 Oct 2021 officers Termination of appointment of director (Gillian Elaine Smith) 1 Buy now
21 Oct 2021 officers Termination of appointment of director (Alan Joseph Smith) 1 Buy now
21 Oct 2021 officers Appointment of director (Mr Richard Crathorne) 2 Buy now
21 Oct 2021 officers Appointment of director (Stuart Macpherson Pender) 2 Buy now
21 Oct 2021 officers Appointment of director (Mr Martin Paul Elliott) 2 Buy now
27 Aug 2021 accounts Annual Accounts 11 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2021 accounts Annual Accounts 11 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 11 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 accounts Annual Accounts 11 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Kenneth Henry Smith) 1 Buy now
02 Aug 2018 officers Termination of appointment of secretary (Kenneth Henry Smith) 1 Buy now
21 Feb 2018 accounts Annual Accounts 11 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Annual Accounts 8 Buy now
07 Sep 2015 annual-return Annual Return 8 Buy now
10 Mar 2015 accounts Annual Accounts 8 Buy now
04 Sep 2014 annual-return Annual Return 8 Buy now
26 Feb 2014 accounts Annual Accounts 9 Buy now
06 Sep 2013 annual-return Annual Return 8 Buy now
04 Mar 2013 accounts Annual Accounts 8 Buy now
06 Sep 2012 annual-return Annual Return 8 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
06 Sep 2011 annual-return Annual Return 8 Buy now
14 Dec 2010 accounts Annual Accounts 8 Buy now
06 Sep 2010 annual-return Annual Return 8 Buy now
02 Mar 2010 accounts Annual Accounts 8 Buy now
07 Sep 2009 annual-return Return made up to 04/09/09; full list of members 5 Buy now
07 Sep 2009 officers Director's change of particulars / gillian smith / 05/09/2008 1 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
10 Sep 2008 annual-return Return made up to 04/09/08; full list of members 5 Buy now
04 Sep 2008 officers Director and secretary's change of particulars / kenneth smith / 04/09/2008 1 Buy now
04 Sep 2008 officers Director's change of particulars / gillian smith / 04/09/2008 1 Buy now
02 Apr 2008 accounts Annual Accounts 6 Buy now
27 Sep 2007 annual-return Return made up to 04/09/07; full list of members 3 Buy now
16 Oct 2006 accounts Accounting reference date shortened from 30/09/07 to 31/05/07 1 Buy now
05 Oct 2006 capital Ad 04/09/06--------- £ si 7@1=7 £ ic 1/8 2 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
04 Sep 2006 incorporation Incorporation Company 18 Buy now