Advanced company searchLink opens in new window

CLAREMONT PROPERTY PORTFOLIO LIMITED

Company number 03927354

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)
24 Jan 2011 CH01 Director's details changed for Permjeet Saini on 1 January 2011
24 Jan 2011 CH03 Secretary's details changed for Permjeet Saini on 1 January 2011
24 Jan 2011 CH01 Director's details changed for Manjit Deol on 1 January 2011
14 Jan 2011 AD01 Registered office address changed from 36 George Road Edgbaston Birmingham B15 1PL on 14 January 2011
19 Aug 2010 AAMD Amended accounts made up to 28 February 2009
28 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
11 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Feb 2010 CERTNM Company name changed warstone developments LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
16 Feb 2010 CONNOT Change of name notice
01 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
30 Jun 2009 AA Total exemption small company accounts made up to 29 February 2008
01 Jun 2009 363a Return made up to 16/02/09; full list of members
06 May 2009 MISC Section 519
03 Sep 2008 363a Return made up to 16/02/08; full list of members
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 19
16 Aug 2008 395 Particulars of a mortgage or charge / charge no: 18
28 Jul 2008 AA Accounts for a small company made up to 28 February 2007
23 Jul 2007 AA Accounts for a small company made up to 28 February 2006
01 Apr 2007 287 Registered office changed on 01/04/07 from: elsmore house 14A the green ashby de la zouch leicestershire LE65 1JU
27 Mar 2007 363a Return made up to 16/02/07; full list of members
27 Mar 2007 288c Secretary's particulars changed;director's particulars changed
26 Mar 2007 288c Director's particulars changed
22 Nov 2006 395 Particulars of mortgage/charge
21 Jul 2006 AA Accounts for a small company made up to 29 February 2004
21 Jul 2006 AA Accounts for a small company made up to 28 February 2005