- Company Overview for CLAMBERTINE (MANAGEMENT) LIMITED (07966200)
- Filing history for CLAMBERTINE (MANAGEMENT) LIMITED (07966200)
- People for CLAMBERTINE (MANAGEMENT) LIMITED (07966200)
- More for CLAMBERTINE (MANAGEMENT) LIMITED (07966200)
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) |
---|---|---|---|
14 Mar 2019 | PSC05 | Change of details for Habitat First Group Limited as a person with significant control on 14 March 2019 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Ms Ruby Paxton on 1 December 2014 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 March 2015 | |
14 Nov 2014 | AP01 | Appointment of Mr Rory Paxton as a director on 3 November 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Jeremy Paxton as a director | |
28 Feb 2013 | AP01 | Appointment of Miss Ruby Paxton as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Red Paxton as a director | |
28 Sep 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 28 September 2012 | |
27 Feb 2012 | NEWINC | Incorporation |