Advanced company searchLink opens in new window

CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED

Company number 02371551

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AP01 Appointment of Ms Christine Ellison as a director on 11 March 2024
13 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
21 Jun 2023 AA Micro company accounts made up to 23 June 2022
31 Mar 2023 TM01 Termination of appointment of Robert Anthony White as a director on 31 March 2023
31 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
09 Aug 2022 AD01 Registered office address changed from 1 South Parade Stafford Road Wallington SM6 9AJ England to 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 9 August 2022
09 Aug 2022 CH03 Secretary's details changed for Mr Stewart Reed on 8 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Robert Anthony White on 8 August 2022
08 Aug 2022 AP01 Appointment of Mr Stephen Christopher Hall as a director on 8 August 2022
05 Aug 2022 AP01 Appointment of Miss Andrea Michelle Clarke as a director on 5 August 2022
05 Aug 2022 AP01 Appointment of Mrs Coral Ann Lloyd as a director on 5 August 2022
11 Jul 2022 TM01 Termination of appointment of Elizabeth Anne Siefers as a director on 11 July 2022
23 Jun 2022 AA Accounts for a dormant company made up to 23 June 2021
16 Jun 2022 TM01 Termination of appointment of Keith Thomas William Morris as a director on 16 June 2022
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 CH01 Director's details changed for Mr Robert Anthony White on 3 March 2021
19 Aug 2021 CH01 Director's details changed for Mrs Elizabeth Anne Siefers on 3 March 2021
19 Aug 2021 CH01 Director's details changed for Sudhir Patel on 3 March 2021
19 Aug 2021 CH01 Director's details changed for Mr Keith Thomas William Morris on 3 March 2021
08 Jun 2021 TM01 Termination of appointment of Stephen Christopher Hall as a director on 8 June 2021
21 Apr 2021 AA Accounts for a dormant company made up to 23 June 2020
03 Mar 2021 AD01 Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ United Kingdom to 1 South Parade Stafford Road Wallington SM6 9AJ on 3 March 2021
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates