Claremont Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £146,430 | +9.92% |
Employees | £1 | 0% |
CLAREMONT HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 09501642 |
Record last updated | Wednesday, April 5, 2017 2:30:16 AM UTC |
Official Address | 83 Church Drive Harrow Middlesex United Kingdom Ha27nr Headstone North There are 59 companies registered at this street |
Postal Code | HA27NR |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Mar 20, 2015 | Appointment of a man as Director and Property Consultant | |
Registry | May 1, 2010 | Second notification of strike-off action in london gazette | |
Registry | Feb 23, 2010 | Insolvency:statement of affairs 2.14b | |
Registry | Feb 2, 2010 | Liquidator's progress report | |
Registry | Feb 1, 2010 | Return of final meeting in a members' voluntary winding-up | |
Registry | Jan 25, 2010 | Court order insolvency:replacement of liquidator | |
Registry | Jan 25, 2010 | Notice of ceasing to act as voluntary liquidator | |
Registry | Dec 23, 2009 | Change of registered office address | |
Registry | Apr 23, 2009 | Liquidator's progress report | |
Registry | Oct 21, 2008 | Liquidator's progress report 3700... | |
Registry | Oct 26, 2007 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Oct 26, 2007 | Authorised allotment of shares and debentures | |
Registry | Oct 17, 2007 | Change in situation or address of registered office | |
Registry | Oct 16, 2007 | Ordinary resolution in members' voluntary liquidation | |
Registry | Oct 16, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3700... | |
Registry | Oct 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 11, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 29, 2007 | Annual return | |
Registry | Nov 25, 2006 | Particulars of a mortgage or charge | |
Financials | Oct 25, 2006 | Annual accounts | |
Registry | Jun 22, 2006 | Miscellaneous document | |
Registry | Jan 25, 2006 | Annual return | |
Financials | Dec 22, 2005 | Annual accounts | |
Registry | Jan 29, 2005 | Annual return | |
Registry | Nov 23, 2004 | Change in situation or address of registered office | |
Financials | Nov 12, 2004 | Annual accounts | |
Registry | Jan 30, 2004 | Annual return | |
Financials | Dec 30, 2003 | Annual accounts | |
Registry | Mar 12, 2003 | Annual return | |
Financials | Dec 9, 2002 | Annual accounts | |
Registry | Mar 5, 2002 | Annual return | |
Financials | Oct 3, 2001 | Annual accounts | |
Registry | Mar 21, 2001 | Annual return | |
Financials | Oct 19, 2000 | Annual accounts | |
Registry | Feb 24, 2000 | Annual return | |
Registry | Oct 29, 1999 | Ad --------- | |
Registry | Oct 29, 1999 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Oct 29, 1999 | Ad --------- | |
Registry | Jun 25, 1999 | Change of accounting reference date | |
Registry | Jun 19, 1999 | Particulars of a mortgage or charge | |
Registry | Jan 26, 1999 | Resignation of a secretary | |
Registry | Jan 25, 1999 | Two appointments: 2 men | |