CLAREMOUNT ESTATES (TUFTON STREET) LTD.

Applemark House Applemark House, Kingston Upon Thames, KT1 1RP, Surrey
StatusRECEIVERSHIP
Company No.02356596
CategoryPrivate Limited Company
Incorporated08 Mar 1989
Age35 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLAREMOUNT ESTATES (TUFTON STREET) LTD. is an receivership private limited company with number 02356596. It was incorporated 35 years, 3 months, 6 days ago, on 08 March 1989. The company address is Applemark House Applemark House, Kingston Upon Thames, KT1 1RP, Surrey.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Apr 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Dec 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/06/90; full list of members

Documents

View document PDF

Resolution

Date: 17 Aug 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 12/06/89 from: georgian house swan mews leatherhead surrey

Documents

View document PDF

Certificate change of name company

Date: 02 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed melcrest LIMITED\certificate issued on 02/05/89

Documents

View document PDF

Legacy

Date: 02 May 1989

Category: Capital

Type: 88(2)

Description: Wd 18/04/89 ad 19/04/89--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 26/04/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEY BROOKS FINANCIAL SERVICES LTD

60 STATION ROAD,CLACTON-ON-SEA,CO15 1SP

Number:04519238
Status:ACTIVE
Category:Private Limited Company

CONFLICT RESOLUTION LIMITED

164 CHARTRIDGE LANE,CHESHAM,HP5 2SE

Number:06159550
Status:ACTIVE
Category:Private Limited Company

DIVASCLOSET LTD

911 GREEN LANES,LONDON,N21 2QP

Number:09630441
Status:ACTIVE
Category:Private Limited Company

FUNCTION OF X LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11064909
Status:ACTIVE
Category:Private Limited Company

GREEN DOG UK LIMITED

537 NORWOOD ROAD,LONDON,SE27 9DL

Number:03522961
Status:ACTIVE
Category:Private Limited Company

MICRONANO SYSTEMS LIMITED

GROVE MILL MILL LANE,WANTAGE,OX12 7HU

Number:08755717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source