- Company Overview for CLAREMONT CAPITAL PARTNERS LTD (11358329)
- Filing history for CLAREMONT CAPITAL PARTNERS LTD (11358329)
- People for CLAREMONT CAPITAL PARTNERS LTD (11358329)
- Charges for CLAREMONT CAPITAL PARTNERS LTD (11358329)
- More for CLAREMONT CAPITAL PARTNERS LTD (11358329)
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) |
---|---|---|---|
03 Jul 2024 | PSC01 | Notification of Felicity Helena Tickle as a person with significant control on 1 February 2020 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
03 Apr 2024 | AD01 | Registered office address changed from , C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom to James House Mere Park Marlow SL7 1FJ on 3 April 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Nov 2023 | CERTNM |
Company name changed bramfield developments (marlow) LIMITED\certificate issued on 20/11/23
|
|
25 May 2023 | CH01 | Director's details changed for Mr Giles Roger Tickle on 12 May 2023 | |
25 May 2023 | CH01 | Director's details changed for Mrs Felicity Helena Tickle on 15 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
25 May 2023 | PSC04 | Change of details for Mr Giles Roger Tickle as a person with significant control on 1 May 2023 | |
25 May 2023 | PSC07 | Cessation of Felicity Helena Tickle as a person with significant control on 1 February 2020 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Herts, WD3 1JE, England to James House Mere Park Marlow SL7 1FJ on 31 May 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jan 2020 | MR04 | Satisfaction of charge 113583290001 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 113583290003 in full | |
10 Jul 2019 | MR01 | Registration of charge 113583290003, created on 9 July 2019 | |
01 Jul 2019 | MR04 | Satisfaction of charge 113583290002 in full | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates |