Advanced company searchLink opens in new window

CLAREMONT RESIDENTS ASSOCIATION LIMITED

Company number 03212770

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)
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
15 Jan 2024 TM01 Termination of appointment of Willem Karel Meyer as a director on 2 January 2024
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
21 Mar 2023 AP01 Appointment of Mr Willem Karel Groenewald as a director on 8 March 2023
07 Mar 2023 AP01 Appointment of Miss Geraldine Victoria Smith as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Graziella Gintz as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Raffaella Mengoni as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Sylvia Baker as a director on 22 February 2023
03 Nov 2022 AP01 Appointment of Mrs Sylvia Baker as a director on 22 October 2022
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
09 Sep 2022 AP01 Appointment of Mrs Graziella Gintz as a director on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Francis Paul Gintz as a director on 8 September 2022
30 Aug 2022 AP01 Appointment of Mr Francis Paul Gintz as a director on 20 August 2022
30 Aug 2022 AP01 Appointment of Raffaella Mengoni as a director on 20 August 2022
10 Mar 2022 TM01 Termination of appointment of Simon Palmer as a director on 22 January 2022
08 Mar 2022 TM01 Termination of appointment of Charlotte Kathleen Ashworth as a director on 10 January 2022
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
16 Aug 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 1 August 2021
14 Aug 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
25 Feb 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp Lees House Dyke Road Brighton BN1 3FE on 25 February 2021
25 Feb 2021 AP01 Appointment of Mrs Catherine Clarke as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr Willem Karel Meyer as a director on 2 February 2021