Established in 2004, Clarendon Fleet Livery Ltd have registered office in Loughborough, Leicestershire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Medhurst, Darran Jason, Stevens, Jonathon. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDHURST, Darran Jason | 10 June 2004 | - | 1 |
STEVENS, Jonathon | 10 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 15 December 2017 | |
MR01 - N/A | 27 September 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 11 December 2015 | |
RESOLUTIONS - N/A | 04 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AAMD - Amended Accounts | 06 December 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
SH01 - Return of Allotment of shares | 05 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AD01 - Change of registered office address | 16 August 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 01 December 2009 | |
AR01 - Annual Return | 28 October 2009 | |
AD01 - Change of registered office address | 20 October 2009 | |
AA - Annual Accounts | 13 March 2009 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
225 - Change of Accounting Reference Date | 19 February 2008 | |
363s - Annual Return | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
CERTNM - Change of name certificate | 23 January 2006 | |
363s - Annual Return | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
287 - Change in situation or address of Registered Office | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 18 June 2004 | |
NEWINC - New incorporation documents | 10 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2017 | Outstanding |
N/A |
Rent deposit deed | 15 January 2007 | Outstanding |
N/A |