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) |
---|---|---|---|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | TM01 | Termination of appointment of Richard Walker as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Roderick Frank Scott as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Apr 2011 | TM02 | Termination of appointment of Christopher Nelson as a secretary | |
29 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
29 Mar 2011 | CH03 | Secretary's details changed for Christopher David John Nelson on 29 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Charles Howard Cunningham on 29 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Richard Lloyd Walker on 29 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Mr Jeremy Edward Cox on 29 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Laura Bernardette Conn on 29 January 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 22 March 2011 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE | |
21 Oct 2008 | 288a | Director appointed jeremy edward cox | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Apr 2008 | 288b | Appointment terminated director cynthia corbett |