- Company Overview for CLAREMONT FREEHOLD LIMITED (03982617)
- Filing history for CLAREMONT FREEHOLD LIMITED (03982617)
- People for CLAREMONT FREEHOLD LIMITED (03982617)
- More for CLAREMONT FREEHOLD LIMITED (03982617)
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
|
|
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
|
|
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
|
|
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 |