Advanced company searchLink opens in new window

CLAMBERTINE (MANAGEMENT) LIMITED

Company number 07966200

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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