About

Registered Number: 02995812
Date of Incorporation: 29/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Stedham Lodge, The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BG

 

Established in 1994, Claremont Associates Ltd has its registered office in Leatherhead, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Day, Angela Doreen, Day, Stephen Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Angela Doreen 12 December 1994 - 1
DAY, Stephen Peter 29 November 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 30 January 2019
DS02 - Withdrawal of striking off application by a company 19 November 2018
DS01 - Striking off application by a company 16 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 01 August 1996
288 - N/A 01 February 1996
363s - Annual Return 08 December 1995
288 - N/A 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
287 - Change in situation or address of Registered Office 14 December 1994
NEWINC - New incorporation documents 29 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.