- Company Overview for CLAREMONT REAL ESTATE LIMITED (NI666795)
- Filing history for CLAREMONT REAL ESTATE LIMITED (NI666795)
- People for CLAREMONT REAL ESTATE LIMITED (NI666795)
- More for CLAREMONT REAL ESTATE LIMITED (NI666795)
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
|
|
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2020-01-07
|