CLAREMONT PLACE MANAGEMENT COMPANY LIMITED

16 Claremont Place Brook Parade 16 Claremont Place Brook Parade, Chigwell, IG7 6PY, England
StatusACTIVE
Company No.04369888
Category
Incorporated08 Feb 2002
Age22 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLAREMONT PLACE MANAGEMENT COMPANY LIMITED is an active with number 04369888. It was incorporated 22 years, 4 months, 6 days ago, on 08 February 2002. The company address is 16 Claremont Place Brook Parade 16 Claremont Place Brook Parade, Chigwell, IG7 6PY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: 16 Claremont Place Brook Parade High Road Chigwell IG7 6PY

Old address: Cambridge House 27 Cambridge Park London E11 2PU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: Cambridge House 27 Cambridge Park London E11 2PU

Old address: 16 Claremont Place, Brook Parade, High Road Chigwell Essex IG7 6PY England

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

New address: 16 Claremont Place, Brook Parade, High Road Chigwell Essex IG7 6PY

Old address: C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

New address: C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE

Old address: 2 Claremont Place 24 Brook Parade High Road Chigwell Essex IG7 6PY

Change date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Veness

Change date: 2015-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Carrol Connie Nathanson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrol Connie Nathanson

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-08

Officer name: Mr Trevor John Christopher Watmough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Stephen Adams

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: David Angus Mcintosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Angus Mcintosh

Change date: 2011-02-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr David Angus Mcintosh

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Kenneth Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Carrol Connie Nathanson

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr John Charles Veness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/09

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david mcintosh / 01/01/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lloyd green

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john charles veness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/02/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/02/06

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Address

Type: 287

Description: Registered office changed on 16/05/05 from: 2 claremont place 24 brook parade high road chigwell essex IG7 6PY

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 01/04/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/02/05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/02/04

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/02/03

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claremont park management compan y LIMITED\certificate issued on 05/03/02

Documents

View document PDF

Incorporation company

Date: 08 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMINIUM & GLASS SYSTEMS LTD

90 HILLCREST ROAD,ROCHDALE,OL11 2QB

Number:07376623
Status:ACTIVE
Category:Private Limited Company

COMMUNITY SPORTS COACHING LIMITED

18-19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:07284609
Status:ACTIVE
Category:Private Limited Company

DREELAN SERVICES LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC180550
Status:ACTIVE
Category:Private Limited Company

J R BANKS LIMITED

C/O HAMMETT SPIRE,EXETER,EX1 1BB

Number:07719721
Status:ACTIVE
Category:Private Limited Company

REDROUTE BUSES LIMITED

GRANBY COACHWORKS,NORTHFLEET,DA11 9AX

Number:04699788
Status:ACTIVE
Category:Private Limited Company

THOMAS BROWN (RICKMANSWORTH) LTD

HARTFIELD PLACE 40-44,NORTHWOOD,HA6 1BN

Number:06810546
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