About

Registered Number: 03871110
Date of Incorporation: 01/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 18 St. Patricks Avenue, Charvil, Reading, RG10 9RA,

 

The Claremont Green Residents Company Ltd was founded on 01 November 1999 with its registered office in Reading. The Claremont Green Residents Company Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Rosemary 10 September 2001 - 1
MALONEY, Gillian Elizabeth 10 September 2001 13 April 2020 1
MCKAY, Tina 10 September 2001 13 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Gillian 04 February 2002 13 April 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
AD01 - Change of registered office address 17 April 2020
TM01 - Termination of appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
TM02 - Termination of appointment of secretary 13 April 2020
AD01 - Change of registered office address 13 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 13 March 2014
AAMD - Amended Accounts 26 November 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 11 November 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 08 August 2001
225 - Change of Accounting Reference Date 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
363s - Annual Return 03 January 2001
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.