- Company Overview for CLEARGLEN LIMITED (01263113)
- Filing history for CLEARGLEN LIMITED (01263113)
- People for CLEARGLEN LIMITED (01263113)
- Charges for CLEARGLEN LIMITED (01263113)
- More for CLEARGLEN LIMITED (01263113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | PSC01 | Notification of Claire Louise Jacob-Lot as a person with significant control on 3 July 2024 | |
06 Dec 2024 | PSC07 | Cessation of Ann Appleby as a person with significant control on 3 July 2024 | |
06 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
27 Feb 2024 | PSC04 | Change of details for Mrs Ann Appleby as a person with significant control on 5 December 2023 | |
27 Feb 2024 | PSC07 | Cessation of Keith Henderson Appleby as a person with significant control on 5 December 2023 | |
20 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Keith Henderson Appleby as a director on 16 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from Clearglen House 151 Frimley Road Camberley Surrey GU15 2PS to 151 Frimley Road Camberley GU15 2PS on 2 May 2023 | |
19 Apr 2023 | AP01 | Appointment of Ms Claire Louise Jacob-Lot as a director on 6 April 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jul 2021 | MR01 | Registration of charge 012631130003, created on 23 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Russell James Jenks as a director on 28 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Apr 2019 | PSC04 | Change of details for Mr Keith Henderson Appleby as a person with significant control on 22 March 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mrs Ann Appleby as a person with significant control on 22 March 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates |