Advanced company searchLink opens in new window

CLAREMONT LODGE (WIMBLEDON) LIMITED

Company number 03501507

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)
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
22 Jan 2024 AP04 Appointment of Grace Miller Limited as a secretary on 1 January 2024
22 Jan 2024 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 1 January 2024
22 Jan 2024 CH01 Director's details changed for Mr John Everett Dawes on 1 January 2024
22 Jan 2024 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 84 Coombe Road New Malden KT3 4QS on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mrs Laura Bernardette Conn on 1 January 2024
22 Jan 2024 CH01 Director's details changed for Mrs Gillian Barley on 1 January 2024
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
31 Jan 2023 CS01 Confirmation statement made on 30 January 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2022 AP01 Appointment of Mr John Everett Dawes as a director on 17 August 2022
03 Mar 2022 TM01 Termination of appointment of Jennifer Louise Shaw-Stewart as a director on 4 February 2022
01 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
23 Nov 2021 TM01 Termination of appointment of Stuart Charles Rigley as a director on 3 November 2021
29 Oct 2021 AD01 Registered office address changed from 115 Hammersmith Road London W14 0QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 29 October 2021
29 Oct 2021 AP04 Appointment of Q1 Professional Services Limited as a secretary on 29 October 2021
11 Oct 2021 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 115 Hammersmith Road London W14 0QH on 11 October 2021
11 Oct 2021 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 30 September 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Feb 2021 AP01 Appointment of Mr Stuart Charles Rigley as a director on 20 January 2021
26 Jan 2021 TM01 Termination of appointment of Cynthia Valianti Corbett as a director on 22 January 2021
28 Oct 2020 AP01 Appointment of Ms Jennifer Louise Shaw-Stewart as a director on 16 September 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019