- Company Overview for CLAREMONT FERRAND LIMITED (04556870)
- Filing history for CLAREMONT FERRAND LIMITED (04556870)
- People for CLAREMONT FERRAND LIMITED (04556870)
- Charges for CLAREMONT FERRAND LIMITED (04556870)
- More for CLAREMONT FERRAND LIMITED (04556870)
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) |
---|---|---|---|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 20 November 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
28 Sep 2023 | CH01 | Director's details changed for Mrs Mackenzie Florence Taylor on 28 September 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
16 Jun 2020 | MR01 | Registration of charge 045568700065, created on 16 June 2020 | |
16 Jun 2020 | MR01 | Registration of charge 045568700066, created on 16 June 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Oct 2018 | CH01 | Director's details changed for Miss Riley Mae Davidson on 2 October 2018 | |
14 Oct 2018 | CH01 | Director's details changed for Mrs Mackenzie Florence Taylor on 2 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
14 Oct 2018 | CH01 | Director's details changed for Miss Shaw Ellis Davidson on 2 October 2018 | |
14 Oct 2018 | CH01 | Director's details changed for Mr Scott Matthew Davidson on 2 October 2018 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 045568700058 | |
23 Nov 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 045568700059 |