3 CLAREMONT FILEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Christopher Anthony Hunter as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Christopher Anthony Lamb on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Dianne Carol Lamb as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Dianne Carol Lamb as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mr Christopher Anthony Lamb as a person with significant control on 2025-07-31

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

26/07/2326 July 2023 Appointment of Mrs Dianne Carol Lamb as a director on 2023-07-18

View Document

26/07/2326 July 2023 Termination of appointment of Lillian Beatrice Mason as a director on 2023-03-14

View Document

26/07/2326 July 2023 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to 5 the Evron Centre John Street Filey YO14 9DW on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Dianne Carol Lamb as a person with significant control on 2023-07-18

View Document

26/07/2326 July 2023 Notification of Christopher Anthony Lamb as a person with significant control on 2023-06-21

View Document

26/07/2326 July 2023 Cessation of Metal Box Vehicle Remarketing Limited as a person with significant control on 2023-07-18

View Document

22/06/2322 June 2023 Change of details for Metal Box Vehicle Remarketing Limited as a person with significant control on 2023-05-10

View Document

22/06/2322 June 2023 Cessation of Lillian Beatrice Mason as a person with significant control on 2023-03-14

View Document

22/06/2322 June 2023 Termination of appointment of a director

View Document

21/06/2321 June 2023 Appointment of Mrs Karen Michelle Grainger as a director on 2023-03-27

View Document

21/06/2321 June 2023 Cessation of Gary Robert Mason as a person with significant control on 2023-03-27

View Document

21/06/2321 June 2023 Notification of Metal Box Vehicle Remarketing Limited as a person with significant control on 2023-03-14

View Document

21/06/2321 June 2023 Notification of Karen Michelle Grainger as a person with significant control on 2023-03-27

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

21/06/2321 June 2023 Termination of appointment of Gary Robert Mason as a director on 2023-03-27

View Document

21/06/2321 June 2023 Registered office address changed from Newbiggin Gardens Scarborough Road Filey North Yorkshire YO14 9PG England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Christopher Anthony Lamb as a director on 2023-03-14

View Document

18/01/2318 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company