- 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) |
---|---|---|---|
11 Oct 2012 | CH01 | Director's details changed for Miss Mackenzie Florence Davidson on 1 August 2012 | |
11 Oct 2012 | AD04 | Register(s) moved to registered office address | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
13 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
24 Oct 2011 | AP01 | Appointment of Miss Shaw Ellis Davidson as a director | |
14 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
14 Oct 2010 | AP01 | Appointment of Miss Riley Mae Davidson as a director | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
19 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
19 Oct 2009 | AP01 | Appointment of Miss Mackenzie Florence Davidson as a director | |
19 Oct 2009 | CH01 | Director's details changed for Kerry Ann Davidson on 18 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Scott Matthew Davidson on 18 October 2009 | |
16 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
16 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |