CLAREMONT HOUSE (MARGATE) FREEHOLD LIMITED

51 Swaffield Road Swaffield Road, London, SW18 3AQ, England
StatusACTIVE
Company No.09413088
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB HANSEN LIMITED

10 NOEL SQUARE,TEDDINGTON,TW11 8JA

Number:10991291
Status:ACTIVE
Category:Private Limited Company

MARINA CAFE LIMITED

61 COCKBURN STREET,EDINBURGH,EH1 1BS

Number:SC284783
Status:ACTIVE
Category:Private Limited Company

SILVERTIME AMUSEMENTS LIMITED

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

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