GEORGE CLAREMONT LIMITED

George House, 2 Claremont Road George House, 2 Claremont Road, Middlesex, TW11 8DG
StatusACTIVE
Company No.06306227
CategoryPrivate Limited Company
Incorporated09 Jul 2007
Age16 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

GEORGE CLAREMONT LIMITED is an active private limited company with number 06306227. It was incorporated 16 years, 10 months, 23 days ago, on 09 July 2007. The company address is George House, 2 Claremont Road George House, 2 Claremont Road, Middlesex, TW11 8DG.



Company Fillings

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Edward Christopher Corbett

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corbett & co international construction lawyers LIMITED\certificate issued on 27/03/23

Documents

View document PDF

Change of name notice

Date: 27 Mar 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Victoria Margaret Tyson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bridget Clarke

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Andrew Gavin Tweeddale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Victoria Margret Tyson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Victoria Margret Tyson

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Ms Joanne Bridget Clarke

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Ms Joanne Bridget Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mangan

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Christopher Corbett

Change date: 2018-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-11

Officer name: Edward Christopher Corbett

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Edward Christopher Corbett

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Christopher Corbett

Change date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Andrew Gavin Tweeddale

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Christopher Corbett

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Christopher Corbett

Change date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Margret Tyson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed stephen mangan

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 09 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRYGLYN TRANSPORT LIMITED

FLAT 9 BOURNE PLACE,CHERTSEY,KT16 8DE

Number:10991079
Status:ACTIVE
Category:Private Limited Company

CULZEAN GENERATION LIMITED

4 CROMPTON DRIVE,WARRINGTON,WA2 8XQ

Number:10984932
Status:ACTIVE
Category:Private Limited Company

HELPFUL PENSIONS LTD

48 STEADINGS WAY,KEIGHLEY,BD22 6SD

Number:06681723
Status:ACTIVE
Category:Private Limited Company

OPTIMUS STAFFORDSHIRE LLP

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:OC333643
Status:ACTIVE
Category:Limited Liability Partnership

PURE SPORTS NUTRITION (UK) LIMITED

37 FRANSFIELD GROVE,LONDON,SE26 6BA

Number:11862819
Status:ACTIVE
Category:Private Limited Company

THE LONGHUI UK LTD

58 HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SC356822
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