AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Citypoint 1 Ropemaker Street London EC2Y 9HT
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2019
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 22nd, October 2019
| resolution
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th July 2019: 100.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
20th June 2019 - the day secretary's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clermont asset management LTDcertificate issued on 01/03/18
filed on: 1st, March 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2017
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 4th December 2016: 50000.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, April 2017
| resolution
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th August 2016. New Address: Citypoint 1 Ropemaker Street London EC2Y 9HT. Previous address: 57-61 Mortimer Street London W1W 8HS England
filed on: 18th, August 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
8th March 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(29 pages)
|