Advanced company searchLink opens in new window

CLAREMONT CONSULTING LIMITED

Company number 04578798

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)
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
26 Jan 2017 MR01 Registration of charge 045787980003, created on 26 January 2017
13 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2018.
21 Apr 2015 TM02 Termination of appointment of Andrew Papadopoulos as a secretary on 26 February 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Mar 2015 MR01 Registration of charge 045787980002, created on 2 March 2015
19 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2018.
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Feb 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,100
20 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a small company made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Rosemary Cavalli on 31 October 2010
15 Nov 2010 CH01 Director's details changed for John Cavalli on 31 October 2010