Advanced company searchLink opens in new window

CLAREMONT LODGE CARE HOME LTD

Company number 05869873

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)
26 Jul 2016 AA01 Previous accounting period shortened from 28 October 2015 to 27 October 2015
14 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 May 2016 AA Accounts for a small company made up to 31 October 2014
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
30 Jul 2015 AA01 Previous accounting period shortened from 30 October 2014 to 29 October 2014
29 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
22 Oct 2014 AA Accounts for a small company made up to 31 October 2013
16 Jul 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 October 2013
10 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
30 Jul 2013 AA Accounts for a small company made up to 31 October 2012
29 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
20 Jul 2012 TM01 Termination of appointment of John Mather as a director
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 October 2010
28 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
05 Aug 2010 AA Full accounts made up to 31 October 2009
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
08 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 AD02 Register inspection address has been changed
06 May 2010 TM02 Termination of appointment of John Mather as a secretary
06 May 2010 AP03 Appointment of Anthony Frederick Wilson as a secretary