CLAREMONT (ORMSKIRK) MANAGEMENT CO LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-04-17 View Report
Accounts. Accounts type total exemption full. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type total exemption full. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Address. Old address: 11 Hoghton Street Southport Merseyside PR9 0NS. Change date: 2017-02-24. New address: 21 Westway Maghull Liverpool L31 2PQ. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Officers. Appointment date: 2016-04-01. Officer name: Westbridge Fm. 2016-04-22 View Report
Officers. Officer name: Ian Crane. Termination date: 2016-04-01. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Accounts. Change account reference date company previous extended. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Officers. Officer name: Mr Ian Crane. 2014-05-21 View Report
Address. Old address: Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom. Change date: 2014-05-21. 2014-05-21 View Report
Accounts. Accounts type dormant. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type dormant. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type dormant. 2012-02-07 View Report
Address. Old address: 26 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change date: 2011-07-26. 2011-07-26 View Report
Officers. Officer name: Linda Burdett. 2011-07-15 View Report
Officers. Officer name: Raymond Craig. 2011-07-15 View Report
Officers. Officer name: Craig Edward Jackson. 2011-07-15 View Report
Officers. Officer name: Dympna Boylan. 2011-06-29 View Report
Officers. Officer name: James Boylan. 2011-06-29 View Report
Officers. Officer name: Kierstan Boylan. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Annual return. Legacy. 2009-05-21 View Report
Officers. Description: Appointment terminated director waterlow nominees LIMITED. 2008-04-22 View Report
Officers. Description: Appointment terminated secretary waterlow secretaries LIMITED. 2008-04-22 View Report
Officers. Description: Director appointed james boylan. 2008-04-22 View Report
Officers. Description: Director appointed kierstan boylan. 2008-04-22 View Report
Officers. Description: Secretary appointed dympna jane boylan. 2008-04-22 View Report
Incorporation. Incorporation company. 2008-04-07 View Report