Advanced company searchLink opens in new window

CLAREMONT MANAGEMENT COMPANY LIMITED

Company number 01073738

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)
17 Jul 2024 AP04 Appointment of Rowan Building Management Limited as a secretary on 17 July 2024
17 Jul 2024 TM02 Termination of appointment of Christopher Paul Brook as a secretary on 17 July 2024
10 Jul 2024 AA Micro company accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
27 Sep 2023 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 27 September 2023
27 Sep 2023 TM02 Termination of appointment of Elizabeth Stuart as a secretary on 27 September 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 AD01 Registered office address changed from C/O Rowan Building Management, Unit 4C Enterprise House, Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 8 April 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
29 Nov 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
25 Mar 2020 AP01 Appointment of Mr Richard Wray as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Miss Grachell Dumanglas Carlos as a director on 25 March 2020
10 Mar 2020 AD01 Registered office address changed from PO Box LA23 1AQ 23 C/O Edwin Thompson 23 Church Street Windermere England LA23 1AQ United Kingdom to C/O Rowan Building Management, Unit 4C Enterprise House, Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 10 March 2020
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
18 Nov 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 AD01 Registered office address changed from Flat 12 Beresford Court Lake Road Bowness-on-Windermere Cumbria LA23 2JL to PO Box LA23 1AQ 23 C/O Edwin Thompson 23 Church Street Windermere England LA23 1AQ on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
24 May 2018 TM01 Termination of appointment of Alan Richard Burdon as a director on 14 May 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016