- Company Overview for CLAROMENTIS LIMITED (03672955)
- Filing history for CLAROMENTIS LIMITED (03672955)
- People for CLAROMENTIS LIMITED (03672955)
- Charges for CLAROMENTIS LIMITED (03672955)
- More for CLAROMENTIS LIMITED (03672955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2019 | AD01 | Registered office address changed from , Hampton House High Street, East Grinstead, West Sussex, RH19 3AW to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 21 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Nigel Davies as a person with significant control on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Nigel Davies on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Michael Christian on 21 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2018
|
|
20 Jun 2018 | SH03 | Purchase of own shares. | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Jul 2013 | TM01 | Termination of appointment of Hilda Davies as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Hilda Davies on 7 November 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Michael Christian Budileksono on 25 January 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders |