Advanced company searchLink opens in new window

CLAREMON LIMITED

Company number 04364247

Filter by category

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)
05 Feb 2024 AM06 Notice of deemed approval of proposals
15 Jan 2024 AM03 Statement of administrator's proposal
31 Dec 2023 AM02 Statement of affairs with form AM02SOA
20 Dec 2023 AD01 Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH on 20 December 2023
09 Dec 2023 AM01 Appointment of an administrator
28 Nov 2023 MR04 Satisfaction of charge 043642470004 in full
21 Nov 2023 MR01 Registration of charge 043642470005, created on 20 November 2023
24 Oct 2023 TM01 Termination of appointment of Mark William Bailey as a director on 11 October 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
27 Apr 2023 AP01 Appointment of Mr Mark William Bailey as a director on 1 March 2022
18 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
15 Dec 2017 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot agg nom £183.600 31/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 185,600
06 Sep 2017 MR04 Satisfaction of charge 2 in full