CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered office address The Old Mill Thurstonfield Carlisle Cumbria CA5 6HQ

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

23/07/2423 July 2024 Notification of Jonmon Property Ltd as a person with significant control on 2023-08-01

View Document

23/07/2423 July 2024 Cessation of Halifax Development Partnerships Limited as a person with significant control on 2023-08-01

View Document

23/07/2423 July 2024 Termination of appointment of Timothy Dickinson as a director on 2023-08-01

View Document

23/07/2423 July 2024 Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 2023-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to The Old Mill Thurstonfield Carlisle Cumbria CA5 6HQ on 2023-04-26

View Document

14/02/2314 February 2023 Appointment of Mr Martin Henshaw as a director on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CORPORATE SECRETARY APPOINTED DICKINSON HARRISON RBM LTD

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW EGERTON

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/11/1220 November 2012 SECOND FILING WITH MUD 02/07/12 FOR FORM AR01

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/08/1215 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

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

View Accounts

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/08/1126 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 12 BULL GREEN, HALIFAX, WEST YORKSHIRE, HX1 5AB

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EGERTON / 02/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR ANDREW EGERTON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PALMER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR TIMOTHY DICKINSON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOUGH

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CHRISTOPHER HOUGH

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID ALISTAIR PALMER

View Document

02/07/082 July 2008 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