CLARE COURT LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-08-06 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Officers. Appointment date: 2019-07-03. Officer name: Mr Stuart Alan Mcclymont. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-06-17 View Report
Officers. Appointment date: 2018-02-07. Officer name: Mr Neil Gareth Ronald Shepherd. 2019-06-11 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-11-19 View Report
Officers. Termination date: 2018-07-05. Officer name: Jonathan Daniel Eptas. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-04-06 View Report
Officers. Officer name: Goodacre Property Services Limited. Termination date: 2017-02-01. 2017-04-04 View Report
Officers. Termination date: 2017-02-01. Officer name: Goodacre Property Services Limited. 2017-04-03 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2017-02-01. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Address. Change date: 2017-03-22. Old address: Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2017-03-22 View Report
Officers. Appointment date: 2016-10-12. Officer name: Mr Jonathan Daniel Eptas. 2016-10-21 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Termination date: 2015-02-25. Officer name: Giles Platt. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Officers. Officer name: Mr Giles Platt. 2012-10-18 View Report
Officers. Officer name: Beryl Smith. 2012-10-08 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Officers. Officer name: Goodacre Property Services Ltd. Change date: 2011-03-15. 2011-03-17 View Report
Accounts. Accounts type total exemption full. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Officer name: Elaine Trainor. Change date: 2010-03-15. 2010-03-15 View Report
Officers. Officer name: Beryl Smith. Change date: 2010-03-15. 2010-03-15 View Report
Accounts. Accounts type total exemption full. 2009-09-08 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type total exemption full. 2008-09-18 View Report
Annual return. Legacy. 2008-08-19 View Report
Accounts. Accounts type total exemption full. 2007-10-31 View Report
Annual return. Legacy. 2007-07-11 View Report
Officers. Description: New director appointed. 2007-02-26 View Report