(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-17
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-12-22 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-01-29
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-29
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-29
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-17
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-17
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-17
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 11th, December 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-17
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 9th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 29 Welbeck Street London W1G 8DA to 71 Green Lane Bovingdon Hemel Hempstead HP3 0LA on 2018-12-05
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-17
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-09-17
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-17
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2015-09-30 to 2016-03-31
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-17 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-15: 20.00 GBP
capital
|
|
(CH01) On 2015-05-30 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clarendon equity LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-29: 20.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Green Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LA to 29 Welbeck Street London W1G 8DA on 2015-06-30
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-09-17 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-24: 10.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, June 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Molteno Road Watford Hertfordshire WD17 4UD England on 2014-05-19
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-05-19: 10.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2013
| incorporation
|
|