CLAIRE HOUSE (SALTBURN) LTD

7 Claire House Albion Terrace, Saltburn By The Se 7 Claire House Albion Terrace, Saltburn By The Se, Saltburn-By-The-Sea, TS12 1JW, England
StatusACTIVE
Company No.03012333
CategoryPrivate Limited Company
Incorporated20 Jan 1995
Age29 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLAIRE HOUSE (SALTBURN) LTD is an active private limited company with number 03012333. It was incorporated 29 years, 5 months, 23 days ago, on 20 January 1995. The company address is 7 Claire House Albion Terrace, Saltburn By The Se 7 Claire House Albion Terrace, Saltburn By The Se, Saltburn-by-the-sea, TS12 1JW, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Nicholas Murray

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhona Anne Mcmahon

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Nicholson

Appointment date: 2022-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Vayro

Termination date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

Old address: 3 Claire House, Albion Terrace Saltburn-by-the-Sea Cleveland TS12 1JW England

New address: 7 Claire House Albion Terrace, Saltburn by the Se Albion Terrace Saltburn-by-the-Sea TS12 1JW

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Sands

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2020

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Thirkettle

Termination date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: Mrs B Vayro. Secretary, 3 Claire House, Albion Terrace Saltburn by the Sea Cleveland

New address: 3 Claire House, Albion Terrace Saltburn-by-the-Sea Cleveland TS12 1JW

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margerite Florinda Russell

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dixon

Appointment date: 2019-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhona Anne Mcmahon

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allyson Johnston

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Payne

Appointment date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Thirkettle

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Thirkettle

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dobson

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allyson Johnston

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Raby

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Dobson

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hearnshaw

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Gladys Pinchin

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-20

Officer name: Mrs Brenda Vayro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Vayro

Appointment date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: C/O Mr J W Vayro. Seretary 3 Claire House Albion Terrace Saltburn by the Sea Cleveland TS12 1JW

New address: Mrs B Vayro. Secretary, 3 Claire House, Albion Terrace Saltburn by the Sea Cleveland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 14 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elsie Joan Smith

Termination date: 2013-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Dove

Termination date: 2014-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vayro

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vayro

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Brenda Vayro

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Vayro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: Claire House Albion Terrace Saltburn by the Sea Cleveland TS12 1JW

Documents

View document PDF

Change sail address company

Date: 18 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Joan Gladys Pinchin

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Joan Sands

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: John William Vayro

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Joan Raby

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Elsie Joan Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Margerite Florinda Russell

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Vera Dove

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Miscellaneous

Date: 06 Feb 2004

Category: Miscellaneous

Type: MISC

Description: Minutes, app & res

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF


Some Companies

Number:LP006821
Status:ACTIVE
Category:Limited Partnership

MARIANNA GOULANDRIS LIMITED

34A QUEEN ANNES GATE,LONDON,SW1H 9AB

Number:07535212
Status:ACTIVE
Category:Private Limited Company

NEW AFRICA TRADING LIMITED

14 CLOISTERS,NEWHAVEN,BN9 9LW

Number:09742373
Status:ACTIVE
Category:Private Limited Company

NOTION PROPERTY MANAGEMENT LIMITED

C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 617, 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:10785211
Status:ACTIVE
Category:Private Limited Company

SEEKLOW LIMITED

176 CHADACRE ROAD,EPSOM,KT17 2HG

Number:09156747
Status:ACTIVE
Category:Private Limited Company

STAY IBIZA UK LTD

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:09605339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source