CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED
Company number 02371551
- Company Overview for CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED (02371551)
- Filing history for CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED (02371551)
- People for CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED (02371551)
- More for CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED (02371551)
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 |