CLAREMONT PROPERTY PARTNERS LTD
Status | DISSOLVED |
Company No. | 07671274 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 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
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
Dissolution application strike off company
Date: 20 Jul 2016
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 21 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Oct 2012
Action Date: 25 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-25
Documents
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
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
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Condon
Documents
Some Companies
123 IRISH STREET,DUMFRIES,DG1 2PE
Number: | SC412667 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSSBURN AVE MILNGAVIE,GLASGOW,G62 6DS
Number: | SC342652 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARTINGALE DRIVE,LEEDS,LS10 4TB
Number: | 09358140 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ROBIN PARADE,SLOUGH,SL2 3QL
Number: | 11041903 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |