Advanced company searchLink opens in new window

CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED

Company number 06636164

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
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