CLAREMONT HOUSE MANAGEMENT COMPANY (FOWEY) LIMITED
Company number 06953039
- Company Overview for CLAREMONT HOUSE MANAGEMENT COMPANY (FOWEY) LIMITED (06953039)
- Filing history for CLAREMONT HOUSE MANAGEMENT COMPANY (FOWEY) LIMITED (06953039)
- People for CLAREMONT HOUSE MANAGEMENT COMPANY (FOWEY) LIMITED (06953039)
- More for CLAREMONT HOUSE MANAGEMENT COMPANY (FOWEY) LIMITED (06953039)
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) |
---|---|---|---|
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Anthony Martin King as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Andrew David Randall as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
05 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Mr Anthony Martyn King as a director | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from Ashfield House Merthyr Mawr Road Porthcawl Mid Glamorgan CF36 3NN on 13 September 2011 | |
06 Jul 2011 | AP01 | Appointment of Andrew David Randall as a director | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
08 Apr 2011 | AD01 | Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 8 April 2011 | |
08 Apr 2011 | TM02 | Termination of appointment of Andrea Lovett as a secretary | |
08 Apr 2011 | TM01 | Termination of appointment of Andrea Lovett as a director | |
27 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders |