- Company Overview for CLAREMONT PROPERTY PARTNERS LTD (07671274)
- Filing history for CLAREMONT PROPERTY PARTNERS LTD (07671274)
- People for CLAREMONT PROPERTY PARTNERS LTD (07671274)
- More for CLAREMONT PROPERTY PARTNERS LTD (07671274)
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
|
|
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
|
|
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
|
|
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
|
|
13 Jul 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
|
|
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
|