Aberdeen Park
London
N5 2AS
Director Name | Mr Nicholas Simon Fuller |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Mr Simon Philip Berrill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Mr Naveen Ayyaril |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(19 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Property Finance |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Mr James Armstrong Douglas |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Linton Street London N1 7AS |
Director Name | Rev Margaret Nilanjana Ali |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 August 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Dr Logeswary Sivakumaran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(25 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Mark Brian Nichols |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14a Redfield Lane Earls Court London SW5 0RN |
Director Name | Valerie Burnham |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1999) |
Role | University Teacher |
Correspondence Address | 22 Ormonde Mansions 110a Southampton Row London WC1B 4BS |
Director Name | Martin Thomas Hazell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2005) |
Role | Minster Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 34 Creighton Avenue London N10 1NU |
Secretary Name | Mr Mark Brian Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earls Court Gardens London SW5 0TD |
Director Name | Mr David Mark Kenyon Matthews |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Boston Gardens Brentford Middlesex TW8 9LP |
Director Name | Ms Jean Fairclough |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2005) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 29 Crossley Street London N7 8PE |
Director Name | Rev David Michael Downing |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2005) |
Role | Minister Of Religion |
Correspondence Address | 24 Stoke Newington Common London N16 7ER |
Director Name | Ms Valerie Huet |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Vicarage Gardens Mitcham Surrey CR4 3BL |
Director Name | Ms Kay Alison Trainor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 2009) |
Role | Consultant And Writer |
Country of Residence | England |
Correspondence Address | 84 Lordship Road London N16 0QP |
Secretary Name | Jennifer Frances Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 14 Elia Street London N1 8DE |
Director Name | Peter Edward Searl |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2009) |
Role | Teacher |
Correspondence Address | 211 Alexandra Park Road London N22 7BJ |
Director Name | Hazel Jane Cunningham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2007) |
Role | Consultant Interim Manager |
Correspondence Address | 45 Mount Road New Malden KT3 3JX |
Director Name | Benedict Matthew Gatherer |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 February 2017) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 164 Dalston Lane London E8 1NG |
Director Name | Ms Jane Sweet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 April 2019) |
Role | Communications Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kerry House Sidney Street London E1 3EL |
Director Name | Mr Timothy Nolan Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2014) |
Role | Church Minister |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Ms Alejandra Monica Oliver |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2021) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Director Name | Rev Susan Armitage |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Defoe Road London N16 0EH |
Director Name | Ms Heather Eileen Otway |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 16 September 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Claremont 24-27 White Lion Street London N1 9PD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.claremont-project.org/ |
---|---|
Telephone | 020 78373402 |
Telephone region | London |
Registered Address | Claremont 24-27 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £356,294 |
Net Worth | £193,393 |
Cash | £208,693 |
Current Liabilities | £48,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
26 January 2021 | Accounts for a small company made up to 31 March 2020 (31 pages) |
---|---|
21 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 September 2020 | Notification of Lucien Paul Stanfield as a person with significant control on 1 September 2020 (2 pages) |
4 September 2020 | Notification of Naveen Ayyaril as a person with significant control on 1 September 2020 (2 pages) |
4 September 2020 | Notification of Nicholas Simon Fuller as a person with significant control on 1 September 2020 (2 pages) |
4 September 2020 | Withdrawal of a person with significant control statement on 4 September 2020 (2 pages) |
20 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (23 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
29 October 2019 | Termination of appointment of Heather Eileen Otway as a director on 28 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Ms Heather Eileen Otway as a director on 16 September 2019 (2 pages) |
7 May 2019 | Notification of a person with significant control statement (2 pages) |
25 April 2019 | Cessation of David Brain as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Cessation of Simon Philip Berrill as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Cessation of Nicholas Simon Fuller as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Cessation of Ben Gatherer as a person with significant control on 14 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Jane Sweet as a director on 14 April 2019 (1 page) |
25 April 2019 | Cessation of Susan Armitage as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Cessation of Alejandra Monica Oliver as a person with significant control on 25 April 2019 (1 page) |
8 March 2019 | Director's details changed for Mr Naveen Ayyaril on 8 March 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 October 2018 | Cessation of Jane Sweet as a person with significant control on 20 September 2018 (1 page) |
17 October 2018 | Notification of Susan Armitage as a person with significant control on 20 September 2018 (2 pages) |
15 October 2018 | Appointment of Rev Susan Armitage as a director on 20 September 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
18 October 2017 | Termination of appointment of Jean Fairclough as a director on 10 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Jean Fairclough as a person with significant control on 10 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Jean Fairclough as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Jean Fairclough as a director on 10 October 2017 (1 page) |
9 February 2017 | Termination of appointment of Benedict Matthew Gatherer as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Benedict Matthew Gatherer as a director on 9 February 2017 (1 page) |
6 December 2016 | Appointment of Mr Naveen Ayyaril as a director on 3 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Naveen Ayyaril as a director on 3 November 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (10 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (10 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
19 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
10 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
17 October 2014 | Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages) |
17 October 2014 | Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
17 October 2014 | Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 September 2014 | Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page) |
28 May 2014 | Termination of appointment of Timothy Clarke as a director (1 page) |
28 May 2014 | Termination of appointment of Timothy Clarke as a director (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (6 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 October 2012 | Annual return made up to 17 October 2012 no member list (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 no member list (6 pages) |
16 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
16 November 2011 | Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 November 2010 | Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for David Brain on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
4 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
4 November 2010 | Director's details changed for Valerie Huet on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Valerie Huet on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for David Brain on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for David Brain on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Valerie Huet on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 November 2009 | Appointment of Mr Timothy Nolan Clarke as a director (2 pages) |
27 November 2009 | Appointment of Mr Nicholas Simon Fuller as a director (2 pages) |
27 November 2009 | Appointment of Mr Timothy Nolan Clarke as a director (2 pages) |
27 November 2009 | Appointment of Mr Nicholas Simon Fuller as a director (2 pages) |
24 November 2009 | Termination of appointment of Jennifer Birrell as a secretary (1 page) |
24 November 2009 | Termination of appointment of Jennifer Birrell as a secretary (1 page) |
17 November 2009 | Termination of appointment of Kay Trainor as a director (2 pages) |
17 November 2009 | Termination of appointment of Kay Trainor as a director (2 pages) |
17 November 2009 | Termination of appointment of Peter Searl as a director (2 pages) |
17 November 2009 | Termination of appointment of Peter Searl as a director (2 pages) |
17 November 2008 | Annual return made up to 17/10/08 (10 pages) |
17 November 2008 | Annual return made up to 17/10/08 (10 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
26 August 2008 | Appointment terminated director hazel cunningham (1 page) |
26 August 2008 | Appointment terminated director hazel cunningham (1 page) |
6 November 2007 | Annual return made up to 17/10/07
|
6 November 2007 | Annual return made up to 17/10/07
|
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2006 | Annual return made up to 17/10/06 (5 pages) |
8 December 2006 | Annual return made up to 17/10/06 (5 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
22 November 2005 | Annual return made up to 17/10/05 (5 pages) |
22 November 2005 | Annual return made up to 17/10/05 (5 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 November 2004 | Annual return made up to 17/10/04
|
18 November 2004 | Annual return made up to 17/10/04
|
28 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
9 December 2003 | Annual return made up to 17/10/03
|
9 December 2003 | Annual return made up to 17/10/03
|
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | New director appointed (1 page) |
5 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 November 2002 | Annual return made up to 17/10/02 (4 pages) |
16 November 2002 | Annual return made up to 17/10/02 (4 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 November 2001 | Annual return made up to 17/10/01
|
6 November 2001 | Annual return made up to 17/10/01
|
15 August 2001 | Auditor's resignation (1 page) |
15 August 2001 | Auditor's resignation (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
5 February 2001 | Resolutions
|
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Annual return made up to 17/10/00
|
14 November 2000 | Annual return made up to 17/10/00
|
6 January 2000 | Annual return made up to 17/10/99
|
6 January 2000 | Annual return made up to 17/10/99
|
9 August 1999 | Resolutions
|
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 August 1999 | Resolutions
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
26 October 1998 | Annual return made up to 17/10/98
|
26 October 1998 | Annual return made up to 17/10/98
|
16 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Memorandum and Articles of Association (14 pages) |
30 June 1998 | Memorandum and Articles of Association (14 pages) |
25 June 1998 | Company name changed claremont community project\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed claremont community project\certificate issued on 26/06/98 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
17 October 1997 | Incorporation (25 pages) |
17 October 1997 | Incorporation (25 pages) |