CLAREMONT PLANNING CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/01/259 January 2025 Secretary's details changed for Katherine Jane Else on 2025-01-01

View Document

09/01/259 January 2025 Director's details changed for Katherine Jane Else on 2025-01-01

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

27/09/2127 September 2021 Registered office address changed from Suite 205, 2nd Floor 2 Snow Hill Snowhill Queensway Birmingham B4 6GA United Kingdom to Somerset House Temple Street Birmingham B2 5DP on 2021-09-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/06/1912 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/08/1830 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/09/168 September 2016 ADOPT ARTICLES 30/08/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

23/02/1623 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED KATHERINE JANE ELSE

View Document

22/02/1622 February 2016 SECRETARY APPOINTED KATHERINE JANE ELSE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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