19 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
Company number 06280715
- Company Overview for 19 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED (06280715)
- Filing history for 19 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED (06280715)
- People for 19 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED (06280715)
- More for 19 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED (06280715)
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) |
---|---|---|---|
03 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of Mary Perrott Nelson as a director on 27 September 2017 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Flat 2, 19 Claremont Road Claremont Road Folkestone CT20 1DQ England to 19 Claremont Road Folkestone CT20 1DQ on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 252 Rosendale Road Rosendale Road London SE24 9DL England to Flat 2, 19 Claremont Road Claremont Road Folkestone CT20 1DQ on 4 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Miss Carolynn Sheila Russ as a director on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 19 Claremont Road Folkestone Kent CT20 1DQ to 252 Rosendale Road Rosendale Road London SE24 9DL on 4 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Russell Booth as a director on 7 February 2017 | |
19 Jul 2016 | AR01 | Annual return made up to 15 June 2016 no member list | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 15 June 2015 no member list |