CLAREMONT MARKETING COMMUNICATIONS LIMITED
Company number 06738900
- Company Overview for CLAREMONT MARKETING COMMUNICATIONS LIMITED (06738900)
- Filing history for CLAREMONT MARKETING COMMUNICATIONS LIMITED (06738900)
- People for CLAREMONT MARKETING COMMUNICATIONS LIMITED (06738900)
- More for CLAREMONT MARKETING COMMUNICATIONS LIMITED (06738900)
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 2018 | SH03 | Purchase of own shares. | |
01 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2017
|
|
01 Feb 2018 | SH03 | Purchase of own shares. | |
25 Jan 2018 | PSC04 | Change of details for Mr Ben Gavin Caspersz as a person with significant control on 25 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Tree House 116-120 Goswell Road London EC1V 7DP England to 1 Watersmeet Place Green Lanes London N4 2JH on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Simon Roger Booth-Lucking as a director on 31 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Simon Roger Booth-Lucking as a director on 31 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Benjamin Gavin Caspersz on 11 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from Treehouse 116-120 Goswell Road London EC1V 7DP England to Tree House 116-120 Goswell Road London EC1V 7DP on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 116-120 Goswell Road London EC1V 7DP England to Treehouse 116-120 Goswell Road London EC1V 7DP on 1 March 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 108 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to 116-120 Goswell Road London EC1V 7DP on 21 February 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Roger Booth-Lucking on 10 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Henry William Playfoot as a director on 2 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM01 | Termination of appointment of Simon Francis as a director on 31 October 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Simon Roger Booth-Lucking on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Simon Francis as a director on 31 October 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Henry William Playfoot as a director on 1 July 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |