CLARENDON MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04096978 |
Category | |
Incorporated | 26 Oct 2000 |
Age | 23 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CLARENDON MEWS MANAGEMENT COMPANY LIMITED is an active with number 04096978. It was incorporated 23 years, 7 months, 6 days ago, on 26 October 2000. The company address is 1st And 2nd Floor 126 High Street, Epsom, KT19 8BT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
New address: 1st and 2nd Floor 126 High Street Epsom KT19 8BT
Old address: 2nd Floor 22 South Street Epsom KT18 7PF England
Change date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-03
Psc name: Jacquie Everingham
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-07
Officer name: Ms Jacqueline Everingham
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: Paul Adrian Tuke
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Adrian Tuke
Cessation date: 2019-02-25
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: In Block Management Ltd
Change date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
Old address: C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB
New address: 2nd Floor 22 South Street Epsom KT18 7PF
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-13
Psc name: Paul Adrian Tuke
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-13
Officer name: Mr Paul Adrian Tuke
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-13
Officer name: Vito Capobianco
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vito Capobianco
Cessation date: 2017-09-13
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Everingham
Termination date: 2016-10-25
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vito Capobianco
Appointment date: 2016-08-11
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-11
Officer name: Mrs Judith Mary Burchell
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Everingham
Appointment date: 2016-08-11
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adrian Tuke
Termination date: 2016-08-11
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilda Mary Hewitt
Termination date: 2016-08-11
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Grant
Termination date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 05 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Appoint corporate secretary company with name date
Date: 05 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-10-19
Officer name: In Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 18 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon & Co (Property Consultants) Ltd
Termination date: 2015-10-18
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
New address: C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB
Old address: 37 Bell Street Reigate Surrey RH2 7AG
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-09
Officer name: Gordon & Co (Property Consultants) Ltd
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-09
Officer name: Paul Anthony Fairbrother
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Anthony Fairbrother
Change date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Honor Offord
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilda Mary Hewitt
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Honor Offord
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Jennifer Grant
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Adrian Tuke
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director suzanne dwyer
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer grant
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed suzanne dwyer
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed hilda mary hewitt
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed honor offord
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paul adrian tuke
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/08
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carol moran
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sylvia horwood
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/07
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/06
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/05
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/10/04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/10/03
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 8 clarendon mews parkers lane ashtead surrey KT21 2AL
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
EAST DORSET CITIZENS ADVICE BUREAUX
EAST DORSET CITIZENS ADVICE,WIMBORNE,BH21 1AS
Number: | 02618707 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GATEWAY HOLDINGS (NWB) LIMITED
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 07106156 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUB SW NHSL SUB HUB CO LIMITED
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT,BELLSHILL,ML4 3NJ
Number: | SC458387 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALSTEAD GRANGE,SUSSEX,RH16 2QQ
Number: | 00929012 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ANSON ROAD,WESTON SUPER MARE,BS24 7DG
Number: | 05121081 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 10129147 |
Status: | ACTIVE |
Category: | Private Limited Company |