CLAREMONT PROPERTY PORTFOLIO LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP England to 18-21 Summer Hill Terrace Birmingham B1 3RA on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PREVSHO FROM 07/04/2019 TO 06/04/2019

View Document

23/12/1923 December 2019 PREVEXT FROM 23/03/2019 TO 07/04/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/05/1930 May 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CURRSHO FROM 24/03/2018 TO 23/03/2018

View Document

24/12/1824 December 2018 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS PERMJEET SAINI / 26/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR MANJIT SINGH DEOL / 26/10/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 32 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QG

View Document

17/04/1817 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

26/03/1826 March 2018 CURRSHO FROM 26/03/2017 TO 25/03/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/12/1726 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURRSHO FROM 28/03/2016 TO 27/03/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/12/1627 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1419 April 2014 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/05/1329 May 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 COMPANY NAME CHANGED CLAREMONT LETTINGS & PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/03/1231 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY PERMJEET SAINI

View Document

04/05/114 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PERMJEET SAINI / 01/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DEOL / 01/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PERMJEET SAINI / 01/01/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 36 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1PL

View Document

19/08/1019 August 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED WARSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

01/02/101 February 2010 CHANGE OF NAME 28/01/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECTION 519

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/07/0314 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED SAINI & SAINI LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED SAINI-SIRA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/06/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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