Advanced company searchLink opens in new window

CLAREMOUNT HEIGHTS LIMITED

Company number 05957294

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
14 Oct 2009 CH03 Secretary's details changed for Dominic Anthony Hicks on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Dominic Anthony Hicks on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David Palmer on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Christopher Hough on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Minesh Sheta on 1 October 2009
31 Jul 2009 AA Accounts for a small company made up to 31 March 2009
19 Dec 2008 CERTNM Company name changed bede street development partnerships LIMITED\certificate issued on 21/12/08
09 Oct 2008 363a Return made up to 05/10/08; full list of members
06 Aug 2008 AA Full accounts made up to 31 March 2008
19 Oct 2007 363a Return made up to 05/10/07; full list of members
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288c Secretary's particulars changed;director's particulars changed
19 Oct 2007 288c Director's particulars changed
10 Oct 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
26 Jun 2007 395 Particulars of mortgage/charge
17 May 2007 288a New director appointed
14 May 2007 288a New director appointed
29 Apr 2007 288a New director appointed
10 Oct 2006 288b Secretary resigned
10 Oct 2006 288a New secretary appointed
10 Oct 2006 288b Director resigned
10 Oct 2006 288a New director appointed