- Company Overview for CLAREMONT HOMES LIMITED (01914671)
- Filing history for CLAREMONT HOMES LIMITED (01914671)
- People for CLAREMONT HOMES LIMITED (01914671)
- Charges for CLAREMONT HOMES LIMITED (01914671)
- More for CLAREMONT HOMES LIMITED (01914671)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | TM01 | Termination of appointment of Leslie Grimshaw as a director on 25 June 2019 | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Mark Gay as a director on 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
09 Jul 2018 | PSC05 | Change of details for Claremont Finesse Group Limited as a person with significant control on 25 June 2018 | |
09 Jul 2018 | PSC07 | Cessation of Mark Gay as a person with significant control on 1 January 2018 | |
09 Jul 2018 | PSC02 | Notification of Claremont Finesse Group Limited as a person with significant control on 1 January 2018 | |
09 Jul 2018 | PSC07 | Cessation of Ian Grimshaw as a person with significant control on 1 January 2018 | |
09 Jul 2018 | PSC07 | Cessation of Liana Grimshaw as a person with significant control on 1 January 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Tom Grimshaw on 25 June 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Leslie Grimshaw on 25 June 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Ian Grimshaw on 25 June 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from Unit 4, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX England to 1a High Street Cobham Surrey KT11 3DH on 9 July 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Liana Grimshaw as a director on 1 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Leslie Grimshaw as a director on 1 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Tom Grimshaw as a director on 1 January 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2017 | CH01 | Director's details changed for Mrs Liana Grimshaw on 6 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Mark Gay on 6 March 2017 |