Advanced company searchLink opens in new window

CLAREMONT CAPITAL PARTNERS LTD

Company number 11358329

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
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