CLANDON HOUSE LIMITED - GUILDFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Officer name: Hossein Ali Kazemi. Change date: 2014-05-01. 2017-02-10 View Report
Mortgage. Charge number: 1. 2017-01-27 View Report
Accounts. Accounts type total exemption full. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption full. 2014-11-27 View Report
Address. Old address: Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF. Change date: 2014-04-16. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption full. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type full. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type full. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Hossein Ali Kazemi. Change date: 2010-02-06. 2010-02-16 View Report
Accounts. Accounts type full. 2010-01-07 View Report
Accounts. Accounts type full. 2009-03-23 View Report
Annual return. Legacy. 2009-02-06 View Report
Annual return. Legacy. 2008-02-06 View Report
Accounts. Accounts type full. 2007-12-20 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Accounts type total exemption full. 2007-01-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-03-28 View Report
Annual return. Legacy. 2006-02-21 View Report
Accounts. Accounts type total exemption full. 2005-04-19 View Report
Annual return. Legacy. 2005-02-02 View Report
Accounts. Accounts type total exemption full. 2005-01-27 View Report
Annual return. Legacy. 2004-04-01 View Report
Officers. Description: New secretary appointed. 2003-04-11 View Report
Officers. Description: New director appointed. 2003-04-11 View Report
Officers. Description: Secretary resigned. 2003-04-11 View Report
Officers. Description: Director resigned. 2003-04-11 View Report