CLAREMONT PROPERTIES (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 10375390 |
Category | Private Limited Company |
Incorporated | 14 Sep 2016 |
Age | 7 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CLAREMONT PROPERTIES (HOLDINGS) LIMITED is an active private limited company with number 10375390. It was incorporated 7 years, 8 months, 24 days ago, on 14 September 2016. The company address is Fifteen Montgomery Way Fifteen Montgomery Way, Carlisle, CA1 2RW, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Norman Hazon Field
Change date: 2024-04-04
Documents
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-04
Psc name: James Richard Field
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Norman Hazon Field
Change date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103753900001
Charge creation date: 2018-06-05
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Norman Hazon Field
Change date: 2017-11-22
Documents
Cessation of a person with significant control
Date: 21 Dec 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Richard Field
Cessation date: 2017-11-22
Documents
Cessation of a person with significant control
Date: 21 Dec 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Field
Cessation date: 2017-11-22
Documents
Capital allotment shares
Date: 08 Dec 2017
Action Date: 22 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-22
Capital : 10,000 GBP
Documents
Capital name of class of shares
Date: 08 Dec 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Matthew Field
Documents
Some Companies
47 MIDLAND ROAD,SCUNTHORPE,DN16 1DQ
Number: | 09728064 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBBIE ANDREWS CONSULTANCY LIMITED
OWLS BARN 38 SALTS AVENUE,MAIDSTONE,ME15 0AZ
Number: | 09506740 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR
Number: | 05007380 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MAXWELL ROAD,LONDON,SW6 2HT
Number: | 09565133 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BATTLEFIELD ROAD,GLASGOW,G42 9JN
Number: | SC523825 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MOTEHALL ROAD,SHEFFIELD,S2 1RA
Number: | 11047750 |
Status: | ACTIVE |
Category: | Private Limited Company |