CLAREMONT PROPERTY PARTNERS LTD

Company Documents

DateDescription
21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONDON

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONDON

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
UNIT 57 DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
ENGLAND

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD

View Document

29/07/1529 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PAUL LIVINGSTON / 10/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 SECOND FILING WITH MUD 15/06/12 FOR FORM AR01

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
3 CLAREMONT ROAD
WEST BYFLEET
SURREY
KT14 6DY
UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR NICK CONDON

View Document

15/06/1115 June 2011 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