Advanced company searchLink opens in new window

CLAREMONT MEWS FREEHOLD LIMITED

Company number 06279283

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)
18 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Oct 2020 AP01 Appointment of Mr Charles Saleh Darwish as a director on 6 October 2020
20 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Mar 2020 TM01 Termination of appointment of Helena Roberta Fineman as a director on 23 March 2020
23 Dec 2019 AA Micro company accounts made up to 30 June 2019
05 Dec 2019 TM01 Termination of appointment of Karen Edwards as a director on 5 December 2019
28 Nov 2019 TM02 Termination of appointment of Page Registrars Limited as a secretary on 28 November 2019
23 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
10 May 2018 PSC08 Notification of a person with significant control statement
09 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Nov 2017 AD01 Registered office address changed from Trust Property Management Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to 27 Claremont Park London N3 1TG on 13 November 2017
11 Aug 2017 AD01 Registered office address changed from Hyde House the Hyde London NW9 6LH to Trust Property Management Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
28 Jun 2017 AP03 Appointment of Charles Saleh Darwish as a secretary on 1 June 2017
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 24