Advanced company searchLink opens in new window

CLAREMONT HOUSE (FREEHOLD) LIMITED

Company number 04727514

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)
03 Apr 2020 CH01 Director's details changed for Miss Marie Sandra Attenborough on 3 April 2020
23 Sep 2019 AD01 Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 23 September 2019
03 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 CH01 Director's details changed for Miss Marie Sandra Attenburgh on 1 February 2019
18 Oct 2018 TM01 Termination of appointment of Christopher John Lowe as a director on 18 October 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
08 Nov 2017 AP01 Appointment of Miss Marie Sandra Attenburgh as a director on 5 November 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8
25 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 May 2014 AP01 Appointment of Mr Karl Ivor Stevens as a director
29 May 2014 TM01 Termination of appointment of Martin Wakeling as a director
23 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8
06 Mar 2014 AD01 Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014
10 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AP01 Appointment of Mr Christopher John Lowe as a director
20 Nov 2013 TM01 Termination of appointment of Richard Green as a director
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011