CLAREMONT PROPERTY TRADING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

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

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 18/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 18/06/2020

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 18/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 18/06/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 06/04/2016

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 06/04/2016

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 04/03/2019

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT SIMON ROSENBERG

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSENBERG

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/01/1423 January 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 08/09/2011

View Document

06/10/116 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON ROSENBERG / 08/09/2011

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

04/06/104 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

15/09/0915 September 2009 S252 DISP LAYING ACC 08/09/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ELLIOT SIMON ROSENBERG

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY APPOINTED DAVID ROSENBERG

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document

08/09/098 September 2009 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