CLAREMONT PROPERTY PORTFOLIO LIMITED
Company number 03927354
- Company Overview for CLAREMONT PROPERTY PORTFOLIO LIMITED (03927354)
- Filing history for CLAREMONT PROPERTY PORTFOLIO LIMITED (03927354)
- People for CLAREMONT PROPERTY PORTFOLIO LIMITED (03927354)
- Charges for CLAREMONT PROPERTY PORTFOLIO LIMITED (03927354)
- More for CLAREMONT PROPERTY PORTFOLIO LIMITED (03927354)
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
|
|
16 Feb 2010 | CONNOT | Change of name notice | |
01 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |