- Company Overview for CLAREMONT UK LIMITED (05316176)
- Filing history for CLAREMONT UK LIMITED (05316176)
- People for CLAREMONT UK LIMITED (05316176)
- Charges for CLAREMONT UK LIMITED (05316176)
- More for CLAREMONT UK LIMITED (05316176)
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) |
---|---|---|---|
11 Mar 2010 | CH01 | Director's details changed for Manjit Deol on 1 March 2010 | |
11 Mar 2010 | CH03 | Secretary's details changed for Permjeet Saini on 1 March 2010 | |
26 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
22 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
22 Jan 2009 | 353 | Location of register of members | |
22 Jan 2009 | 190 | Location of debenture register | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from claremont house, 36 george road edgbaston birmingham B15 1PL | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
22 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
12 Jan 2007 | 363a | Return made up to 17/12/06; full list of members | |
12 Jan 2007 | 190 | Location of debenture register | |
12 Jan 2007 | 353 | Location of register of members | |
12 Oct 2006 | AA | Accounts for a dormant company made up to 28 February 2006 | |
23 Dec 2005 | 363a | Return made up to 17/12/05; full list of members | |
23 Dec 2005 | 287 | Registered office changed on 23/12/05 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU | |
21 Oct 2005 | 225 | Accounting reference date extended from 31/12/05 to 28/02/06 | |
18 Oct 2005 | CERTNM | Company name changed claremont group LIMITED\certificate issued on 18/10/05 | |
17 Dec 2004 | NEWINC | Incorporation |