Advanced company searchLink opens in new window

CLAREMONT REAL ESTATE LIMITED

Company number NI666795

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)
07 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
05 Mar 2024 CH01 Director's details changed for Mr Paul Christopher Thornton on 1 February 2024
05 Mar 2024 CH01 Director's details changed for Mr Steven Flannery on 1 February 2024
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
25 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
22 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
22 Jan 2023 PSC04 Change of details for Paul Christopher Thornton as a person with significant control on 1 April 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2022 PSC01 Notification of Steven Flannery as a person with significant control on 31 October 2022
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1,100
03 Nov 2022 PSC07 Cessation of Dermott Martin Farrell as a person with significant control on 31 October 2022
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
10 Feb 2022 AA Unaudited abridged accounts made up to 31 January 2021
  • ANNOTATION Clarification These accounts are a duplicate set of the 31/01/2021 accounts registered 20/04/2021.
10 Feb 2022 AAMD Amended accounts made up to 31 January 2021
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
15 Jul 2021 AD01 Registered office address changed from Cootehall 100 Cornakinnegar Road Lurgan Craigavon BT67 9JP Northern Ireland to Suite 3, the Exchange Goban Street Portadown Craigavon Armagh BT63 5AG on 15 July 2021
20 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
23 Feb 2021 AP01 Appointment of Mr Steven Flannery as a director on 23 February 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
28 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Paul Christopher Thornton on 14 December 2020
14 Dec 2020 PSC04 Change of details for Paul Christopher Thornton as a person with significant control on 14 December 2020
07 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-07
  • GBP 100