About

Registered Number: 04364247
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: WALTER DAWSON & SON, 1 Valley Court, Bradford, West Yorkshire, BD1 4SP,

 

Claremon Ltd was established in 2002, it has a status of "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Thomas Finbarr 31 January 2002 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Celina Marie 31 January 2002 30 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 15 December 2017
RESOLUTIONS - N/A 27 September 2017
SH01 - Return of Allotment of shares 21 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 06 September 2017
MR01 - N/A 05 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 03 June 2010
AD01 - Change of registered office address 03 June 2010
AUD - Auditor's letter of resignation 22 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 February 2009
353a - Register of members in non-legible form 02 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 25 March 2008
353a - Register of members in non-legible form 20 March 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 15 March 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 15 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 22 February 2005
AA - Annual Accounts 20 December 2004
363a - Annual Return 28 February 2004
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 20 November 2003
363a - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
RESOLUTIONS - N/A 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 April 2002
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 April 2002
353a - Register of members in non-legible form 02 April 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Charge over deposits 22 December 2010 Fully Satisfied

N/A

Mortgage debenture 16 December 2010 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.