CLARENDON CORPORATE APARTMENTS LTD

Wraysbury Hall Wraysbury Hall Wraysbury Hall Wraysbury Hall, Staines, TW19 6HG, Middlesex, United Kingdom
StatusACTIVE
Company No.02139792
CategoryPrivate Limited Company
Incorporated10 Jun 1987
Age36 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CLARENDON CORPORATE APARTMENTS LTD is an active private limited company with number 02139792. It was incorporated 36 years, 11 months, 29 days ago, on 10 June 1987. The company address is Wraysbury Hall Wraysbury Hall Wraysbury Hall Wraysbury Hall, Staines, TW19 6HG, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Winn

Change date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Winn

Change date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Kristien Winn

Termination date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Winn

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr Marc Kristien Winn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Old address: Wraysbury Hall Ferry Lane Staines Middlesex TW19 6HG

New address: Wraysbury Hall Wraysbury Hall Ferry Lane Staines Middlesex TW19 6HG

Change date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Winn

Change date: 2022-05-05

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-05

Psc name: Mr David Winn

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Marc Kristien Winn

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2022

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Higgins

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr David Winn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-29

Officer name: Mr Colin Higgins

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-29

Officer name: Scott Hamilton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Kriston Winn

Change date: 2009-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Scott Hamilton

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 02/06/00 from: 23 kew gardens road kew richmond surrey TW9 3HD

Documents

View document PDF

Certificate change of name company

Date: 22 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greatain LIMITED\certificate issued on 23/05/00

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF


Some Companies

AQUILA HOUSE HOLDINGS LIMITED

22 BARN RISE,MIDDLESEX,HA9 9NQ

Number:04290082
Status:ACTIVE
Category:Private Limited Company

BOOM CAPITAL INVESTMENTS LIMITED

SUITE 103 GROUP FIRST HOUSE,PADIHAM,BB12 7NG

Number:10753921
Status:ACTIVE
Category:Private Limited Company
Number:03924713
Status:ACTIVE
Category:Private Limited Company

R & R CARE HOMES LIMITED

31 WOODSIDE AVENUE,BEACONSFIELD,HP9 1JJ

Number:09830870
Status:ACTIVE
Category:Private Limited Company

SB FUELS LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:08427256
Status:ACTIVE
Category:Private Limited Company

TALACINO LTD

7 HERMIT PLACE,LONDON,NW6 4BZ

Number:11477770
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