CLAREMONT PROPERTY PARTNERS LTD

Unit 57 Dunsfold Park Unit 57 Dunsfold Park, Cranleigh, GU6 8TB, Surrey, England
StatusDISSOLVED
Company No.07671274
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 7 months, 6 days

SUMMARY

CLAREMONT PROPERTY PARTNERS LTD is an dissolved private limited company with number 07671274. It was incorporated 12 years, 11 months, 22 days ago, on 15 June 2011 and it was dissolved 7 years, 7 months, 6 days ago, on 01 November 2016. The company address is Unit 57 Dunsfold Park Unit 57 Dunsfold Park, Cranleigh, GU6 8TB, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Nicholas Philip Condon

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Nicholas Philip Condon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB

Old address: Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB

Change date: 2016-05-13

Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Mr Scott Paul Livingston

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Feb 2013

Action Date: 15 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: 3 Claremont Road West Byfleet Surrey KT14 6DY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Condon

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEL ASSOCIATES LIMITED

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC412667
Status:ACTIVE
Category:Private Limited Company

BBP ASSETS LIMITED

1 CROSSBURN AVE MILNGAVIE,GLASGOW,G62 6DS

Number:SC342652
Status:ACTIVE
Category:Private Limited Company

HEATEAM LTD

36 MARTINGALE DRIVE,LEEDS,LS10 4TB

Number:09358140
Status:ACTIVE
Category:Private Limited Company

ISTELLAR LIMITED

1A ROBIN PARADE,SLOUGH,SL2 3QL

Number:11041903
Status:ACTIVE
Category:Private Limited Company

J DAWKINS LTD

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:07223872
Status:ACTIVE
Category:Private Limited Company

SIMON ROBLIN DRIVING SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:06194390
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