CLAREMONT LODGE (WIMBLEDON) LIMITED
Company number 03501507
- Company Overview for CLAREMONT LODGE (WIMBLEDON) LIMITED (03501507)
- Filing history for CLAREMONT LODGE (WIMBLEDON) LIMITED (03501507)
- People for CLAREMONT LODGE (WIMBLEDON) LIMITED (03501507)
- More for CLAREMONT LODGE (WIMBLEDON) LIMITED (03501507)
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) |
---|---|---|---|
05 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
03 Feb 2021 | AP01 | Appointment of Mr Stuart Charles Rigley as a director on 20 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Cynthia Valianti Corbett as a director on 22 January 2021 | |
28 Oct 2020 | AP01 | Appointment of Ms Jennifer Louise Shaw-Stewart as a director on 16 September 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Oct 2020 | AP01 | Appointment of Mrs Laura Bernardette Conn as a director on 16 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Charles Howard Cunningham as a director on 16 September 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Roderick Frank Scott as a director on 23 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
13 Dec 2019 | AP01 | Appointment of Mrs Cynthia Valianti Corbett as a director on 26 November 2019 | |
24 Oct 2019 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 29 September 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Bartholomews 5 Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 24 October 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Centro Plc as a secretary on 29 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England to C/O Bartholomews 5 Penrhyn Road Kingston upon Thames KT1 2BZ on 30 September 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Aug 2019 | TM01 | Termination of appointment of Christine Anne Edwards as a director on 7 August 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Christine Anne Edwards as a director on 30 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Midday Court 30 Brighton Road Sutton SM2 5BN England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 9 Spring Street London W2 3RA England to Midday Court 30 Brighton Road Sutton SM2 5BN on 28 March 2019 | |
28 Mar 2019 | AP04 | Appointment of Centro Plc as a secretary on 25 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Charles Howard Cunningham as a director on 4 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Gillian Barley as a director on 4 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Laura Bernardette Conn as a director on 4 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Jeremy Edward Cox as a director on 4 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Roderick Frank Scott as a director on 4 March 2019 |