Advanced company searchLink opens in new window

CLAREMONT MARKETING COMMUNICATIONS LIMITED

Company number 06738900

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 2018 SH03 Purchase of own shares.
01 Feb 2018 SH06 Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 1.01
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
  • GBP 1.02
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
  • GBP 1.02
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013