Advanced company searchLink opens in new window

CLERMONT LEISURE (UK) LIMITED

Company number 05443555

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)
15 Dec 2023 CH01 Director's details changed for Mr Vanthan Huot on 15 December 2023
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
28 Jun 2023 PSC05 Change of details for Mayfair Casino Limited as a person with significant control on 11 February 2022
10 Feb 2023 AP01 Appointment of Jeremy Paul Cummins as a director on 1 February 2023
09 Feb 2023 AA Accounts for a small company made up to 31 December 2021
22 Dec 2022 TM01 Termination of appointment of Rupert George Watson as a director on 20 December 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
24 Aug 2022 AP01 Appointment of Mr Rupert George Watson as a director on 23 August 2022
09 Aug 2022 TM01 Termination of appointment of Owain James Loft as a director on 9 August 2022
14 Mar 2022 AA Accounts for a small company made up to 31 December 2020
01 Nov 2021 AP01 Appointment of Mr Owain James Loft as a director on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Christian Huot as a director on 1 November 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
28 Jun 2021 MR04 Satisfaction of charge 054435550001 in full
22 Feb 2021 AA Full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with updates
14 Nov 2019 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
13 Nov 2019 AD01 Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on 13 November 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
25 Apr 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
25 Apr 2019 PSC02 Notification of Mayfair Casino Limited as a person with significant control on 16 April 2019
25 Apr 2019 PSC07 Cessation of Leng Chan Quek as a person with significant control on 16 April 2019
23 Apr 2019 AD01 Registered office address changed from 110 Central Street London EC1V 8AJ England to Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG on 23 April 2019
18 Apr 2019 AP04 Appointment of A G Secretarial Limited as a secretary on 16 April 2019