CLAREMONT MANAGEMENT COMPANY LIMITED
Company number 01073738
- Company Overview for CLAREMONT MANAGEMENT COMPANY LIMITED (01073738)
- Filing history for CLAREMONT MANAGEMENT COMPANY LIMITED (01073738)
- People for CLAREMONT MANAGEMENT COMPANY LIMITED (01073738)
- More for CLAREMONT MANAGEMENT COMPANY LIMITED (01073738)
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 |