Advanced company searchLink opens in new window

CLAREMONT FERRAND LIMITED

Company number 04556870

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)
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