11 CLAREMONT GARDENS MANAGEMENT COMPANY LIMITED

04948608
11 CLAREMONT GARDENS SURBITON ENGLAND KT6 4TL

Documents

Documents
Date Category Description Pages
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 accounts Annual Accounts 3 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 3 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2022 accounts Annual Accounts 3 Buy now
31 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2020 officers Termination of appointment of director (Richard Anthony Jones) 1 Buy now
13 Nov 2020 officers Appointment of director (Mrs Genelle Holton) 2 Buy now
06 Jul 2020 accounts Annual Accounts 3 Buy now
03 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2017 accounts Annual Accounts 2 Buy now
30 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 3 Buy now
07 Nov 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Annual Accounts 3 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Richard Anthony Jones) 2 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 officers Appointment of director (Mr Richard Anthony Jones) 2 Buy now
27 Jul 2013 officers Termination of appointment of director (Karen Wood) 1 Buy now
27 Jul 2013 officers Appointment of secretary (Mr Richard Mckinlay) 2 Buy now
27 Jul 2013 officers Termination of appointment of secretary (Richard Jones) 1 Buy now
10 May 2013 accounts Annual Accounts 1 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Katie Byrne) 1 Buy now
07 Feb 2013 officers Appointment of director (Ms Karen Jane Wood) 2 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
10 Nov 2012 officers Change of particulars for director (Katie Jane Emma Papworth) 2 Buy now
26 Apr 2012 accounts Annual Accounts 1 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 accounts Annual Accounts 1 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
21 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2010 officers Appointment of director (Katie Jane Emma Papworth) 3 Buy now
06 Oct 2010 officers Termination of appointment of director (Richard Mckinlay) 2 Buy now
23 Aug 2010 accounts Annual Accounts 1 Buy now
08 Jun 2010 officers Appointment of secretary (Richard Anthony Jones) 3 Buy now
08 Jun 2010 officers Termination of appointment of secretary (Emma Crawford) 2 Buy now
13 Dec 2009 annual-return Annual Return 14 Buy now
13 Aug 2009 accounts Annual Accounts 1 Buy now
24 Nov 2008 annual-return Return made up to 30/10/08; full list of members 6 Buy now
22 Aug 2008 accounts Annual Accounts 1 Buy now
01 May 2008 officers Secretary appointed emma crawford 2 Buy now
01 May 2008 officers Appointment terminated secretary gabrielle ayerst 1 Buy now
15 Nov 2007 annual-return Return made up to 30/10/07; no change of members 6 Buy now
23 Aug 2007 accounts Annual Accounts 1 Buy now
28 Nov 2006 annual-return Return made up to 30/10/06; full list of members 8 Buy now
26 Jun 2006 accounts Annual Accounts 1 Buy now
01 Dec 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
02 Aug 2005 accounts Annual Accounts 1 Buy now
19 Nov 2004 annual-return Return made up to 30/10/04; full list of members 8 Buy now
19 Dec 2003 capital Ad 30/10/03--------- £ si 4@1=4 £ ic 1/5 2 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 42-46 high street esher surrey KT10 9QY 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 incorporation Incorporation Company 16 Buy now