Advanced company searchLink opens in new window

CLAREMONT LODGE (WIMBLEDON) LIMITED

Company number 03501507

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)
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
  • GBP 2
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