- Company Overview for CLAREMONT LITIGATION LIMITED (08781908)
- Filing history for CLAREMONT LITIGATION LIMITED (08781908)
- People for CLAREMONT LITIGATION LIMITED (08781908)
- Charges for CLAREMONT LITIGATION LIMITED (08781908)
- More for CLAREMONT LITIGATION LIMITED (08781908)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
28 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Stephen Duncan Inglis on 8 January 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Stephen Duncan Inglis as a person with significant control on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Oxford House Oxford Row Leeds West Yorkshire LS1 3BE to No 1 Aire Street Leeds LS1 4PR on 8 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
13 Jan 2017 | MR01 | Registration of charge 087819080001, created on 10 January 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mr Stephen Duncan Inglis on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 22 Claremont Road Leeds LS6 4EB to Oxford House Oxford Row Leeds West Yorkshire LS1 3BE on 10 November 2016 |