CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED
Company number 06636164
- Company Overview for CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED (06636164)
- Filing history for CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED (06636164)
- People for CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED (06636164)
- More for CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED (06636164)
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) |
---|---|---|---|
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
20 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
|
|
15 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Aug 2012 | AD02 | Register inspection address has been changed | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from , 12 Bull Green, Halifax, West Yorkshire, HX1 5AB on 12 May 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
14 Sep 2010 | CH03 | Secretary's details changed for Mr Andrew Egerton on 2 July 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Wheawill & Sudworth Nominees Limited as a director | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2009 | 363a | Return made up to 02/07/09; full list of members | |
15 Jul 2009 | 288a | Director appointed mr timothy dickinson | |
15 Jul 2009 | 288a | Secretary appointed mr andrew egerton | |
15 Jul 2009 | 288b | Appointment terminated director david palmer |