- Company Overview for CLERE GROUP LIMITED (01712854)
- Filing history for CLERE GROUP LIMITED (01712854)
- People for CLERE GROUP LIMITED (01712854)
- Charges for CLERE GROUP LIMITED (01712854)
- More for CLERE GROUP LIMITED (01712854)
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) |
---|---|---|---|
08 Jul 2024 | PSC04 | Change of details for Mr Paul Homersham as a person with significant control on 8 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
03 Jul 2024 | CH01 | Director's details changed for Mr Paul Homersham on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Steven Neal Richardson on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Gareth Keith Grewcock on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Benjamin Jonathan Gareth Cruise on 3 July 2024 | |
14 Mar 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
02 Jun 2023 | AP01 | Appointment of Mr Benjamin Jonathan Gareth Cruise as a director on 1 June 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jan 2023 | RP04AP01 | Second filing for the appointment of Mr David Terrence Gregory as a director | |
30 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Mr David Terrence Gregory on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr David Terrence Gregory on 11 May 2022 | |
19 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
04 Apr 2022 | AP01 | Appointment of Mr Gareth Keith Grewcock as a director on 1 April 2022 | |
21 Sep 2021 | AP01 |
Appointment of Mr David Terrence Gregory as a director on 8 September 2021
|
|
20 Sep 2021 | AD01 | Registered office address changed from 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB to 10a 10a Arnhem Road Newbury Berkshire RG14 5RU on 20 September 2021 | |
25 Jul 2021 | AD01 | Registered office address changed from 10a Arnhem Road Newbury RG14 5RU England to 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB on 25 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England to 10a Arnhem Road Newbury RG14 5RU on 24 February 2020 | |
21 Jan 2020 | AP03 | Appointment of Ms Lynnette Susan Homersham as a secretary on 19 July 2019 |