CLAREMONT SOMERSET LIMITED

Tallford House Tallford House, Weston - Super - Mare, BS23 1LP, North Somerset
StatusACTIVE
Company No.03891519
CategoryPrivate Limited Company
Incorporated09 Dec 1999
Age24 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLAREMONT SOMERSET LIMITED is an active private limited company with number 03891519. It was incorporated 24 years, 5 months, 23 days ago, on 09 December 1999. The company address is Tallford House Tallford House, Weston - Super - Mare, BS23 1LP, North Somerset.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038915190020

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038915190021

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew James Mackenzie

Change date: 2022-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Mr Andrew James Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-09

Officer name: Angela Adorisio

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-15

Charge number: 038915190021

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Andrew James Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Andrew James Mackenzie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038915190020

Charge creation date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038915190019

Charge creation date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Adorisio

Change date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038915190018

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038915190017

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038915190016

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from p w john & co parkview 23 wadham street weston super mare somerset BS23 1JZ

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mackenzie / 25/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abby mackenzie

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed angela adorisio

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: p w john & co parkview 23 wadham street weston super mare somerset BS23 1JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 06/08/02 from: 3/5 college street burnham on sea somerset TA8 1AR

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/09/00--------- £ si 4000@1

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

52 LIME STREET MANAGEMENT LIMITED

1ST FLOOR,LONDON,EC3M 7AF

Number:08614723
Status:ACTIVE
Category:Private Limited Company

BLUE BELL HOLDINGS LIMITED

5 COPPERHOUSE COURT,MILTON KEYNES,MK7 8NL

Number:11503149
Status:ACTIVE
Category:Private Limited Company

MCCAULEY SOCIAL SERVICES LIMITED

UNIT 1 HABIB HOUSE,LONDON,SW6 3JH

Number:06924130
Status:ACTIVE
Category:Private Limited Company

ROL LIMITED

SOUTH HOWDENS,MORPETH,NE65 9QE

Number:04549822
Status:ACTIVE
Category:Private Limited Company

RUBYSTONE INVESTMENTS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02677821
Status:ACTIVE
Category:Private Limited Company

TAILORED COMMUNICATIONS LTD

175 APPLETON AVENUE,BIRMINGHAM,B43 5QE

Number:07290907
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