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)
20 Jun 2017 AP01 Appointment of Professor Peter Clifford Main as a director on 7 June 2017
20 Jun 2017 AP01 Appointment of Thomas William Charnock as a director on 7 June 2017
20 Jun 2017 AP01 Appointment of Richard John Clarke as a director on 7 June 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
29 Jul 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
28 Jul 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 28 July 2016
28 Jul 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 28 July 2016
20 Jan 2016 TM01 Termination of appointment of Liam Francis Humphries as a director on 3 December 2015
20 Jan 2016 AD01 Registered office address changed from C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 20 January 2016
22 Oct 2015 AP01 Appointment of Mr Simon Palmer as a director on 24 September 2015
02 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,000
02 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
02 Sep 2015 AD02 Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
12 Aug 2015 AP01 Appointment of Mr Liam Francis Humphries as a director on 6 October 2014
12 Aug 2015 TM01 Termination of appointment of Peter Main as a director on 8 December 2014
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 10 June 2015
10 Jun 2015 AP04 Appointment of Stiles Harold Williams as a secretary on 1 May 2015
10 Jun 2015 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 May 2015
11 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18,000
05 Sep 2014 AP01 Appointment of Professor Peter Main as a director on 1 July 2014
04 Sep 2014 AP01 Appointment of Mr Michael Lynas Smith as a director on 4 September 2014
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 18,000