Advanced company searchLink opens in new window

CLAREMONT ENGINEERING LTD

Company number 06374255

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)
09 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018
26 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 125
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
08 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 CH01 Director's details changed for Mr Jeremy Peter Hermer on 20 October 2013
30 Oct 2013 MR01 Registration of charge 063742550006
07 Oct 2013 MR04 Satisfaction of charge 1 in full
07 Oct 2013 MR04 Satisfaction of charge 2 in full
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 23 January 2013
22 Jan 2013 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
13 Aug 2012 MG01 Duplicate mortgage certificatecharge no:5
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5