- Company Overview for CLAIMONT HEALTH LTD (08107565)
- Filing history for CLAIMONT HEALTH LTD (08107565)
- People for CLAIMONT HEALTH LTD (08107565)
- Charges for CLAIMONT HEALTH LTD (08107565)
- More for CLAIMONT HEALTH LTD (08107565)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
09 Oct 2024 | CH01 | Director's details changed for Dr Vicente Gradillas Gonzalez on 8 October 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
16 Sep 2022 | AD01 | Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 | |
16 Sep 2022 | PSC05 | Change of details for Claimont (Uk) Limited as a person with significant control on 16 September 2022 | |
15 Sep 2022 | PSC07 | Cessation of Vicente Gradillas Gonzalez as a person with significant control on 21 August 2020 | |
15 Sep 2022 | PSC02 | Notification of Claimont (Uk) Limited as a person with significant control on 30 October 2020 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | MR01 | Registration of charge 081075650001, created on 3 March 2021 | |
10 Nov 2020 | PSC07 | Cessation of El Palo Holdings Limited as a person with significant control on 30 October 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Vicente Gradillas as a person with significant control on 10 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | PSC02 | Notification of El Palo Holdings Limited as a person with significant control on 21 August 2020 | |
06 Nov 2020 | PSC01 | Notification of Vicente Gradillas as a person with significant control on 21 August 2020 | |
06 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2020 | |
15 Oct 2020 | CERTNM |
Company name changed claimont home care LTD\certificate issued on 15/10/20
|
|
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AD01 | Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |