27 CLARENDON SQUARE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 03908074 |
Category | Private Limited Company |
Incorporated | 17 Jan 2000 |
Age | 24 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
27 CLARENDON SQUARE (MANAGEMENT) LIMITED is an active private limited company with number 03908074. It was incorporated 24 years, 4 months, 11 days ago, on 17 January 2000. The company address is 27 Clarendon Square, Leamington Spa, CV32 5QX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control statement
Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-27
Officer name: Mr Stuart William Stanley
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Shirley Pitblado
Appointment date: 2023-08-27
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Eileen Briffitt
Appointment date: 2023-08-27
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-27
Officer name: Mr Thomas William Fathers
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-27
Officer name: Miss Susan Kelsall
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Giacalone
Appointment date: 2023-08-22
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Erica Diba
Termination date: 2023-08-22
Documents
Cessation of a person with significant control
Date: 24 Aug 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Erica Diba
Cessation date: 2023-08-22
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mrs Susan Erica Diba
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
New address: 27 Clarendon Square Leamington Spa CV32 5QX
Old address: 9 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RE
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Erica Diba
Notification date: 2021-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Vaughan
Cessation date: 2021-04-09
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Raymond Vaughan
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Mrs Susan Erica Diba
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Vaughan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Change date: 2010-05-11
Old address: Homestead House Trinity Street Leamington Spa Warwickshire CV32 5GY
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Raymond Vaughan
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Vaughan
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Gazette filings brought up to date
Date: 05 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from 18A clarendon street leamington spa CV32 4PG
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 15 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/04/00--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 30 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 22 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 31/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 PARKFIELD ROAD,STAMFORD,PE9 4ER
Number: | 08732929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY
Number: | 11356811 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COSTEAD MANOR ROAD,BRENTWOOD,CM14 4XU
Number: | 08519455 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 00843000 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST,NOTTINGHAM,NG10 1NJ
Number: | 00508446 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 POPES LANE,LONDON,W5 4NA
Number: | 09325014 |
Status: | ACTIVE |
Category: | Private Limited Company |