CLARENDON COURT (CHESHUNT) MANAGEMENT COMPANY LIMITED

Saxon House Saxon House, Hertford, SG14 1JA, Hertfordshire, England
StatusACTIVE
Company No.05673935
Category
Incorporated12 Jan 2006
Age18 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CLARENDON COURT (CHESHUNT) MANAGEMENT COMPANY LIMITED is an active with number 05673935. It was incorporated 18 years, 5 months, 30 days ago, on 12 January 2006. The company address is Saxon House Saxon House, Hertford, SG14 1JA, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beevor

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denise Sandra Worley

Appointment date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

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: 28 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Secretaries Limited

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Beevor

Appointment date: 2020-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Beevor

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delroy Mark Mckenzie

Termination date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 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: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 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: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE

New address: Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 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: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 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 no member list

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 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 no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 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 no member list

Date: 24 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 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 no member list

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Protheroe

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 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 no member list

Date: 20 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 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 no member list

Date: 14 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 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 no member list

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Delroy Mark Mckenzie

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-12

Officer name: David Beevor

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Adam Protheroe

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Delroy Mark Mckenzie

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from unit 2 netherfield lane stanstead abbotts herts SG12 8HE

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/01/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david beevor / 01/08/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adam protheroe / 01/08/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/01/08

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 205A turners hill cheshunt waltham cross hertfordshire EN8 9DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/01/07

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLECTIC BOUTIQUE LTD

FLAT 3, BERBERIS COURT,ILFORD,IG1 2FT

Number:11431978
Status:ACTIVE
Category:Private Limited Company

ELECTRIC-CALL LTD

6 FIELD CLOSE,CHESHAM,HP5 3LB

Number:04875047
Status:ACTIVE
Category:Private Limited Company

HOUGHTONS OF LONDON LIMITED

99 WESTMEAD ROAD,SUTTON,SM1 4HX

Number:06559819
Status:ACTIVE
Category:Private Limited Company

HTI2020 LTD

20 SILVERWORKS CLOSE,LONDON,NW9 0FG

Number:09447746
Status:ACTIVE
Category:Private Limited Company

OSTERIA (LONDON) LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:09492084
Status:LIQUIDATION
Category:Private Limited Company

OWL POLYMER SOLUTIONS LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:10617494
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