Advanced company searchLink opens in new window

CLAREMONT FREEHOLD LIMITED

Company number 03982617

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)
13 Dec 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Lyn Edwards as a director on 12 March 2018
18 Jan 2018 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 9 Spring Street London W2 3RA on 18 January 2018
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 27.8
01 Dec 2015 AP01 Appointment of Mr Roderick Frank Scott as a director on 12 November 2015
01 Dec 2015 TM01 Termination of appointment of Charles Howard Cunningham as a director on 12 November 2015
02 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 27.8
02 Jul 2015 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to Palladium House 1/4 Argyll Street London W1F 7LD on 2 July 2015
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 27.8
23 May 2014 AP01 Appointment of Mr Charles Howard Cunningham as a director
16 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 TM01 Termination of appointment of Roderick Scott as a director
19 Feb 2014 AP01 Appointment of Mr Roderick Frank Scott as a director
15 Oct 2013 TM01 Termination of appointment of Richard Walker as a director
09 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 May 2012
03 May 2012 AA Accounts for a dormant company made up to 31 December 2011