Advanced company searchLink opens in new window

CLERE GROUP LIMITED

Company number 01712854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/23
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