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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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