- Company Overview for CLAREMONT (BILSTON 2) MANAGEMENT COMPANY LIMITED (10250919)
- Filing history for CLAREMONT (BILSTON 2) MANAGEMENT COMPANY LIMITED (10250919)
- People for CLAREMONT (BILSTON 2) MANAGEMENT COMPANY LIMITED (10250919)
- More for CLAREMONT (BILSTON 2) MANAGEMENT COMPANY LIMITED (10250919)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Keith Raymond Walters as a director on 13 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Robin Mark Hacking as a director on 13 April 2022 | |
26 Apr 2022 | TM02 | Termination of appointment of Pennycuick Collins Limited as a secretary on 13 April 2022 | |
04 Nov 2021 | AP04 | Appointment of Pennycuick Collins Limited as a secretary on 24 October 2021 | |
04 Nov 2021 | TM02 | Termination of appointment of Lyndsey Cannon-Leach as a secretary on 24 October 2021 | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
23 Mar 2018 | AP03 | Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 23 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Peter Neville Dening as a secretary on 23 March 2018 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
16 Nov 2016 | CERTNM |
Company name changed claremont (bliston 2) management company LIMITED\certificate issued on 16/11/16
|
|
14 Nov 2016 | AP01 | Appointment of Keith Raymond Walters as a director on 23 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Peter Neville Dening as a director on 7 September 2016 | |
01 Oct 2016 | CONNOT | Change of name notice |