Advanced company searchLink opens in new window

CLAREMONT PROPERTY (SHREWSBURY) LIMITED

Company number 09876792

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)
02 Jan 2025 CS01 Confirmation statement made on 17 November 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 30 November 2020
16 Jun 2021 AD01 Registered office address changed from One Swan Courtyard Charles Edward Road Birmingham B26 1BU United Kingdom to Malvern House New Road Solihull B91 3DL on 16 June 2021
04 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
01 Sep 2017 TM01 Termination of appointment of Linda Theresa Mcbride as a director on 22 August 2017
09 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
14 Dec 2016 AP03 Appointment of James Mcbride as a secretary on 1 September 2016
14 Dec 2016 AP01 Appointment of Ms Linda Theresa Mcbride as a director on 1 September 2016
30 Nov 2015 AP01 Appointment of James Mcbride as a director on 18 November 2015
30 Nov 2015 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to One Swan Courtyard Charles Edward Road Birmingham B26 1BU on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 18 November 2015