- 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) |
---|---|---|---|
21 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 May 2016 | CONNOT | Change of name notice | |
15 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 6 st Ann's Tower Mews 214 Kirkstall Lane Leeds LS6 3DS to 22 Claremont Road Leeds LS6 4EB on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Stephen Duncan Inglis on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Stephen Duncan Inglis on 18 June 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
27 Jun 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|