- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |