Clarendon Gate LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Clarendon Gate Limited
Last balance sheet date 2019-07-31 Trade Debtors £8,373,447 -3.35% Total assets £4,520,659 +1.86%
HEDGEHOG CORPORATION LIMITED
Company type Private Limited Company , Active Company Number 01694059 Record last updated Thursday, January 18, 2018 1:50:45 AM UTC Official Address The Chapel Wellington Road London Nw105lj Queens Park There are 2 companies registered at this street
Postal Code NW105LJ Sector Construction of commercial buildings
Visits Searches Document Type Publication date Download link Financials May 5, 2017 Annual accounts Registry Feb 17, 2017 Confirmation statement made , with updates Registry Aug 9, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 9, 2016 Statement of satisfaction of a charge / full / charge no 1 2597690... Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Financials Apr 21, 2016 Annual accounts Registry Apr 7, 2016 Resignation of one Director Registry Feb 18, 2016 Resignation of one Director (a man) Registry Feb 18, 2016 Annual return Financials May 8, 2015 Annual accounts Registry Feb 2, 2015 Annual return Financials May 2, 2014 Annual accounts Registry Feb 5, 2014 Annual return Financials May 8, 2013 Annual accounts Registry Feb 12, 2013 Annual return Registry Oct 17, 2012 Change of accounting reference date Financials Feb 20, 2012 Annual accounts Registry Feb 1, 2012 Annual return Registry Dec 6, 2011 Change of particulars for director Registry Mar 21, 2011 Annual return Registry Mar 21, 2011 Resignation of one Secretary Registry Mar 21, 2011 Change of registered office address Financials Nov 2, 2010 Annual accounts Registry Feb 28, 2010 Resignation of one Engineer and one Secretary (a man) Registry Feb 10, 2010 Annual return Registry Feb 10, 2010 Change of particulars for secretary Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 2619484... Registry Feb 9, 2010 Change of registered office address Financials Dec 7, 2009 Annual accounts Registry Feb 17, 2009 Annual return Financials Oct 10, 2008 Annual accounts Registry Feb 4, 2008 Annual return Financials Dec 2, 2007 Annual accounts Registry Jun 11, 2007 Annual return Financials Dec 5, 2006 Annual accounts Registry Feb 8, 2006 Annual return Financials Dec 6, 2005 Annual accounts Registry Jan 14, 2005 Annual return Financials Dec 3, 2004 Annual accounts Financials Mar 8, 2004 Amended accounts Registry Jan 19, 2004 Annual return Financials Dec 16, 2003 Annual accounts Registry Oct 8, 2003 Auditor's letter of resignation Registry Jan 8, 2003 Annual return Financials Dec 5, 2002 Annual accounts Financials Apr 19, 2002 Annual accounts 1754375... Registry Jan 22, 2002 Annual return Registry Jan 9, 2002 Notice of change of directors or secretaries or in their particulars Registry Oct 11, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 9, 2001 Annual return Financials Jan 4, 2001 Annual accounts Registry Oct 24, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 7, 2000 Change in situation or address of registered office Financials Mar 9, 2000 Annual accounts Registry Jan 21, 2000 Annual return Registry Dec 3, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Mar 19, 1999 Annual accounts Registry Jan 22, 1999 Auditor's letter of resignation Registry Jan 11, 1999 Annual return Registry Dec 2, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 9, 1998 Annual return Financials Dec 3, 1997 Annual accounts Registry Nov 18, 1997 Company name change Registry Nov 17, 1997 Change of name certificate Registry Aug 11, 1997 Accounts Registry Jun 16, 1997 Appointment of a person Registry Jun 2, 1997 Resignation of a person Registry Apr 28, 1997 Appointment of a man as Secretary and Engineer Registry Apr 25, 1997 Change of name certificate Registry Apr 25, 1997 Resignation of one Secretary (a man) Registry Jan 10, 1997 Annual return Financials Sep 11, 1996 Annual accounts Registry Feb 8, 1996 Annual return Financials Sep 19, 1995 Annual accounts Registry Feb 5, 1995 Director resigned, new director appointed Registry Feb 5, 1995 Annual return Registry Jan 30, 1995 Resignation of one Director (a man) Registry Jan 30, 1995 Appointment of a man as Company Director and Director Financials Aug 23, 1994 Annual accounts Registry Jan 13, 1994 Annual return Financials Aug 24, 1993 Annual accounts Registry Jan 12, 1993 Annual return Financials Oct 27, 1992 Annual accounts Registry Feb 10, 1992 Annual return Registry Dec 27, 1991 Three appointments: 3 men Financials Sep 2, 1991 Annual accounts Registry Nov 28, 1990 Annual return Registry Oct 2, 1990 Particulars of a mortgage or charge Financials Sep 4, 1990 Annual accounts Financials Mar 22, 1990 Annual accounts 1801587... Registry Feb 5, 1990 Annual return Registry May 4, 1989 Director resigned, new director appointed Registry Apr 10, 1989 Notice of new accounting reference date given during the course of an accounting reference period Financials Mar 14, 1989 Annual accounts Registry Nov 14, 1988 Director resigned, new director appointed Registry Nov 14, 1988 Annual return Registry May 5, 1988 Change in situation or address of registered office Financials Mar 22, 1988 Annual accounts Registry Feb 3, 1988 Change of name certificate