Advanced company searchLink opens in new window

CLAREMONT PROPERTY PARTNERS LTD

Company number 07671274

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Jul 2016 DS01 Application to strike the company off the register
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2016 TM01 Termination of appointment of Nicholas Philip Condon as a director on 8 February 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 TM01 Termination of appointment of Nicholas Philip Condon as a director on 8 February 2016
13 May 2016 AD01 Registered office address changed from Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England to Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 13 May 2016
13 May 2016 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 13 May 2016
29 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr Scott Paul Livingston on 10 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2012
16 Jan 2013 AD01 Registered office address changed from 3 Claremont Road West Byfleet Surrey KT14 6DY United Kingdom on 16 January 2013
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
13 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH February 2013.
09 Feb 2012 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 9 February 2012
12 Oct 2011 AP01 Appointment of Mr Nick Condon as a director
15 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted