CLAREMONT COURT CARE HOME LIMITED

13-14 Gelliwastad Road, Pontypridd, CF37 2BW
StatusACTIVE
Company No.08148083
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

CLAREMONT COURT CARE HOME LIMITED is an active private limited company with number 08148083. It was incorporated 11 years, 10 months, 10 days ago, on 18 July 2012. The company address is 13-14 Gelliwastad Road, Pontypridd, CF37 2BW.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Mary Elizabeth Mowat

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Elizabeth Mowat

Termination date: 2018-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Elizabeth Mowat

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-28

Charge number: 081480830004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-06

Charge number: 081480830003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ty craig care LIMITED\certificate issued on 08/07/13

Documents

View document PDF

Change of name notice

Date: 08 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG PITCHER SPORTS LIMITED

AGGONS FARM,DANEHILL,RH17 7JN

Number:08780067
Status:ACTIVE
Category:Private Limited Company

BRW INVESTMENTS LTD

11 WATERLOO COURT,LONDON,SE1 8ST

Number:11911267
Status:ACTIVE
Category:Private Limited Company

CALIA ELECTRICAL LTD

THE COACH HOUSE,MORPETH,NE61 3SE

Number:11726108
Status:ACTIVE
Category:Private Limited Company

MD WILSON IT LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10342611
Status:ACTIVE
Category:Private Limited Company

METAL GOODS (WALES) LIMITED

UNIT 1-4 NORTH COURT,BRIDGEND INDUSTRIAL ESTATE,CF31 3TP

Number:03169967
Status:ACTIVE
Category:Private Limited Company

OLIABI CONSULTANCY LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:10249369
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