CLARET CATERING LTD

24a Latimer Road, Bournemouth, BH9 1JZ, Dorset, England
StatusACTIVE
Company No.07224214
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

CLARET CATERING LTD is an active private limited company with number 07224214. It was incorporated 14 years, 2 months, 29 days ago, on 15 April 2010. The company address is 24a Latimer Road, Bournemouth, BH9 1JZ, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 21 Jun 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Elizabeth Thompson

Termination date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Elizabeth Thompson

Cessation date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Slater

Appointment date: 2023-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Slater

Notification date: 2023-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

Old address: 14 Wykeham Close Poole BH17 8PZ England

New address: 24a Latimer Road Bournemouth Dorset BH9 1JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

Old address: 8 Sycamore Close Poole BH17 7YJ England

New address: 14 Wykeham Close Poole BH17 8PZ

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mrs Dawn Elizabeth Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 136 Sandy Lane Upton Poole BH16 5LY

New address: 8 Sycamore Close Poole BH17 7YJ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-05

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 05 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 05 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Underwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: James Neil Underwood

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2011

Action Date: 05 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-08-05

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J COOKE & SON LTD

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06236831
Status:ACTIVE
Category:Private Limited Company

ACELL UK LTD

UNIT 4 CROMFORD BUSINESS PARK,OLDHAM,OL1 4EA

Number:08132075
Status:ACTIVE
Category:Private Limited Company

ALL THINGS SORTED LIMITED

5 NORTH STREET,KEIGHLEY,BD20 9PE

Number:07314540
Status:ACTIVE
Category:Private Limited Company

INSOLVED AR LTD

PARK BUSINESS CENTRE,BIRMINGHAM,B24 9QR

Number:07618793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITCHELL P&CC LIMITED

(3RD FLOOR),LONDON,W1B 3HH

Number:10455113
Status:ACTIVE
Category:Private Limited Company

NID PROPERTIES LTD.

49/51 BURNBANK ROAD,SOUTH LANARKSHIRE,ML3 9AQ

Number:SC329103
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