CLAREMONT COURT MANAGEMENT (SWINDON) LIMITED
Status | ACTIVE |
Company No. | 01066479 |
Category | Private Limited Company |
Incorporated | 17 Aug 1972 |
Age | 51 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLAREMONT COURT MANAGEMENT (SWINDON) LIMITED is an active private limited company with number 01066479. It was incorporated 51 years, 9 months, 28 days ago, on 17 August 1972. The company address is 6 Little London Court 6 Little London Court, Swindon, SN1 3HY, Wiltshire.
Company Fillings
Appoint person director company with name date
Date: 05 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Mr Mohammed Khalid
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Appoint person director company with name date
Date: 25 Feb 2023
Action Date: 25 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-25
Officer name: Mrs Chantal Forlemu
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandro Fusco
Termination date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 12 Jul 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-16
Officer name: Liam Flippence
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Barry Pirouet
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 22 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sandro Fusco
Appointment date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Biss
Termination date: 2017-10-30
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Appoint person secretary company with name date
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Patricia Shackell
Appointment date: 2017-10-23
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Diana Kinghan
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Biss
Termination date: 2016-10-01
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Nicola Shackell
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-07
Officer name: Mr Liam Flippence
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 11 Jan 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-07
Officer name: Ms Christine Biss
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-07
Officer name: Janet Long
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Bryan Long
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Long
Termination date: 2015-10-07
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-07
Officer name: Ms Christine Biss
Documents
Termination secretary company with name termination date
Date: 11 Jan 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Long
Termination date: 2015-06-15
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Long
Termination date: 2015-06-15
Documents
Termination secretary company with name termination date
Date: 11 Jan 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-15
Officer name: Bryan Long
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Webb
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: 87 Commercial Road Swindon Wiltshire SN1 5PD
Change date: 2010-09-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Diana Kingham
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Webb
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Christine Biss
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Barry Pirouet
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Long
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Long
Change date: 2009-11-25
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-25
Officer name: Bryan Long
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed janet long
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; no change of members
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2001
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 18/06/01 from: 87 commercial road swindon SN1 5PD
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
CROXLEY SCHOOL OF DANCE LIMITED
120 HAGDEN LANE,WATFORD,WD18 7UH
Number: | 06709473 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNBLANE YOUTH AND SPORTS CENTRE TRUST
THE DUNBLANE CENTRE,DUNBLANE,FK15 9EY
Number: | SC241368 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 09556582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,NEWARK,NG23 5NS
Number: | 02769330 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 HANWORTH ROAD,HAMPTON,TW12 3EY
Number: | 08743304 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENDLESHAM DENTAL PRACTICE AND IMPLANT CENTRE LTD
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | 11725055 |
Status: | ACTIVE |
Category: | Private Limited Company |