CLARENDON AMENITY LIMITED

Suffolk House Suffolk House, Croydon, CR0 0YN, Surrey, United Kingdom
StatusACTIVE
Company No.01558802
CategoryPrivate Limited Company
Incorporated29 Apr 1981
Age43 years, 17 days
JurisdictionEngland Wales

SUMMARY

CLARENDON AMENITY LIMITED is an active private limited company with number 01558802. It was incorporated 43 years, 17 days ago, on 29 April 1981. The company address is Suffolk House Suffolk House, Croydon, CR0 0YN, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Ms Marie-Louise Neill

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Joanne Marie Godall

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Johannes Natterer

Change date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Mrs Joanne Marie Godall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: Suffolk House George Street Croydon Surrey CR0 0YN

Old address: C/O Sp Property Group 202 Fulham Road London SW10 9PJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

Change date: 2017-10-20

New address: C/O Sp Property Group 202 Fulham Road London SW10 9PJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-06

Officer name: Firstport Secretarial Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Joanne Godall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Dr Johannes Natterer

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Goddall

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-06

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Leroy

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Goddall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Fredrich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Anne Fredrich

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-21

Old address: 136 Pinner Road Northwood Middx HA6 1BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pembertons Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2012

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pembertons Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Jack Leroy

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Solitaire Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leslie fletcher

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jack leroy

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william fisher

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2004

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 05/10/99 from: 22 clifton road little venice london W9 1ST

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 13/11/98 from: 88-90 crawford street london W1H 2BE

Documents

View document PDF


Some Companies

COMPANION CARE (SOUTHEND-ON-SEA) LIMITED

C/O PETS AT HOME EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07526787
Status:ACTIVE
Category:Private Limited Company

FREE FIELDS LTD.

67 ENGLISHCOMBE LANE,BATH,BA2 2EE

Number:10912966
Status:ACTIVE
Category:Private Limited Company

KARAGOL LIMITED

57 THRUPP CLOSE,MILTON KEYNES,MK19 7PL

Number:08601209
Status:ACTIVE
Category:Private Limited Company

NIKI&ILI INVEST LIMITED

30 WARBERRY ROAD,LONDON,N22 7TQ

Number:09434333
Status:ACTIVE
Category:Private Limited Company

ROBERT ELLIOTT PROPERTIES LIMITED

17 MEADOWBANK,LONDON,NW3 3AY

Number:03426357
Status:ACTIVE
Category:Private Limited Company

THE U GROUP LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:01237537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source