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) |
---|---|---|---|
22 Feb 2019 | TM01 | Termination of appointment of Deborah Joyce Plews as a director on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Jennifer Louise Shaw-Stewart as a director on 22 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
07 Dec 2018 | TM01 | Termination of appointment of Jana Harvey as a director on 26 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Lyn Edwards as a director on 24 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Apr 2018 | AP01 | Appointment of Ms Jennifer Louise Shaw-Stewart as a director on 12 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mrs Jana Harvey as a director on 12 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of John Ley as a director on 12 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Ms Deborah Joyce Plews on 21 November 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Dr John Ley on 21 November 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Lyn Edwards on 21 November 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Roderick Frank Scott as a director on 8 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from Palladium House Argyll Street London W1F 7LD to 9 Spring Street London W2 3RA on 21 November 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Ms Deborah Joyce Plews as a director on 31 October 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AP01 | Appointment of Mr Lyn Edwards as a director on 10 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
20 Nov 2015 | TM01 | Termination of appointment of Charles Howard Cunningham as a director on 12 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Dr John Ley as a director on 12 November 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|