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)
21 Jan 2020 TM02 Termination of appointment of Jill Homersham as a secretary on 19 July 2019
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
06 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-25
06 Jun 2018 CONNOT Change of name notice
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Dec 2017 MR04 Satisfaction of charge 1 in full
20 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Jul 2017 PSC01 Notification of Paul Homersham as a person with significant control on 6 April 2016
20 Jul 2017 TM01 Termination of appointment of Jill Homersham as a director on 13 July 2016
30 Jun 2017 SH03 Purchase of own shares.
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Feb 2016 AD01 Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to 10a Arnhem Road Newbury RG14 5RU on 17 February 2016
18 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200,000
18 Aug 2015 CH01 Director's details changed for Mr Paul Homersham on 16 August 2015
18 Aug 2015 CH03 Secretary's details changed for Ms Jill Homersham on 17 August 2015
18 Aug 2015 CH01 Director's details changed for Ms Jill Homersham on 16 August 2015
18 Aug 2015 CH01 Director's details changed for Simon Pateman on 16 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Brian John Homersham on 17 August 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200,000
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013