- Company Overview for CLAREMON LIMITED (04364247)
- Filing history for CLAREMON LIMITED (04364247)
- People for CLAREMON LIMITED (04364247)
- Charges for CLAREMON LIMITED (04364247)
- Insolvency for CLAREMON LIMITED (04364247)
- More for CLAREMON LIMITED (04364247)
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) |
---|---|---|---|
06 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
05 Sep 2017 | MR01 | Registration of charge 043642470004, created on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Thomas Finbarr Barrett as a director on 31 August 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Celina Marie Barrett as a secretary on 30 August 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Oct 2015 | AD01 | Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 22 October 2015 | |
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AP01 | Appointment of John Paul Conroy as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Thomas Finbarr Barrett on 21 March 2011 | |
21 Mar 2011 | CH03 | Secretary's details changed for Celina Marie Barrett on 21 March 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |