CLAREMONT PROPERTY (SHREWSBURY) LIMITED
Company number 09876792
- Company Overview for CLAREMONT PROPERTY (SHREWSBURY) LIMITED (09876792)
- Filing history for CLAREMONT PROPERTY (SHREWSBURY) LIMITED (09876792)
- People for CLAREMONT PROPERTY (SHREWSBURY) LIMITED (09876792)
- More for CLAREMONT PROPERTY (SHREWSBURY) LIMITED (09876792)
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
|
|
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 |