- Company Overview for CLAREMONT BUILDING & JOINERY LTD. (10941554)
- Filing history for CLAREMONT BUILDING & JOINERY LTD. (10941554)
- People for CLAREMONT BUILDING & JOINERY LTD. (10941554)
- More for CLAREMONT BUILDING & JOINERY LTD. (10941554)
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) |
---|---|---|---|
04 Dec 2023 | PSC04 | Change of details for Mr Craig Anthony Stapley as a person with significant control on 3 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Craig Anthony Stapley on 3 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to Holden House Holden Road Leigh WN7 1EX on 4 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Jun 2023 | AD01 | Registered office address changed from Unit 14 Dorchester Road Swinton Manchester M27 5NU England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 13 June 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 May 2021 | AD01 | Registered office address changed from Office 42B Technology House Lissadel Street Salford M6 6AP England to Unit 14 Dorchester Road Swinton Manchester M27 5NU on 18 May 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | AD01 | Registered office address changed from 191 Lancaster Road Salford M6 8NB United Kingdom to Office 42B Technology House Lissadel Street Salford M6 6AP on 2 April 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-01
|