CLAREMONT HOUSE (MARGATE) FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 09413088 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CLAREMONT HOUSE (MARGATE) FREEHOLD LIMITED is an active private limited company with number 09413088. It was incorporated 9 years, 4 months, 11 days ago, on 29 January 2015. The company address is 51 Swaffield Road Swaffield Road, London, SW18 3AQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type dormant
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 22 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-26
Officer name: Elisabeth Alexandra Joanna Benton
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Edward Marlowe
Termination date: 2019-01-10
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alhagi Momdou Lamin Sima
Termination date: 2017-12-18
Documents
Change account reference date company current shortened
Date: 07 Mar 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Derek Quieros
Termination date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Capital allotment shares
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-28
Capital : 5 GBP
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Quieros
Termination date: 2017-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Alhagi Momdou Lamin Sima
Appointment date: 2017-01-16
Documents
Appoint person secretary company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-16
Officer name: Mrs. Christine Angela Gray
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-16
Old address: 110 Alpha Road Birchington Kent CT7 9EA United Kingdom
New address: 51 Swaffield Road Swaffield Road London SW18 3AQ
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-16
Officer name: Mr. Daniel James Edward Marlowe
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-16
Officer name: Ms. Elisabeth Alexandra Joanna Benton
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stuart James Dicks
Appointment date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Some Companies
10 NOEL SQUARE,TEDDINGTON,TW11 8JA
Number: | 10991291 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 COCKBURN STREET,EDINBURGH,EH1 1BS
Number: | SC284783 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HINDES ROAD,MIDDLESEX,HA1 1RU
Number: | 03075830 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL HEATING SALES LIMITED
HILL HOUSE,LYDNEY,GL15 6QH
Number: | 04741557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE URBAN HOMESTEAD LONDON LTD
2 ARNULF STREET,LONDON,SE6 3EF
Number: | 10590259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TIGER MUSIC ENTERTAINMENT LIMITED
26A BRIGHTON ROAD,SURBITON,KT6 5PQ
Number: | 09878806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |