Claremont Properties Ltd was registered on 28 May 2003 with its registered office in Shrewsbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed as Pook, Christopher John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOK, Christopher John | 23 December 2010 | 27 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 15 June 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA01 - Change of accounting reference date | 27 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
TM02 - Termination of appointment of secretary | 29 February 2016 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 17 June 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 10 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AP01 - Appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 01 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 05 August 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 10 April 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 17 January 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363a - Annual Return | 08 August 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
363s - Annual Return | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
287 - Change in situation or address of Registered Office | 21 June 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2003 | |
CERTNM - Change of name certificate | 19 June 2003 | |
NEWINC - New incorporation documents | 28 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 07 April 2011 | Outstanding |
N/A |
Debenture | 24 February 2010 | Outstanding |
N/A |
Mortgage | 29 June 2006 | Outstanding |
N/A |
Legal charge | 17 February 2006 | Outstanding |
N/A |
Mortgage | 03 January 2006 | Outstanding |
N/A |
Mortgage | 04 May 2004 | Outstanding |
N/A |
Mortgage deed | 19 April 2004 | Outstanding |
N/A |