Advanced company searchLink opens in new window

CLEARSTREAM RESIDENTS ASSOCIATION LIMITED

Company number 01772590

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 Nov 2019 AP01 Appointment of Ms Sujata Mahindarlal Kerai as a director on 15 November 2019
14 Jun 2019 TM01 Termination of appointment of John Leonard Townsend as a director on 1 September 2018
11 Jun 2019 TM01 Termination of appointment of Muriel Gilbert as a director on 14 August 2018
11 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
26 Mar 2019 TM01 Termination of appointment of Fatima Rizvi as a director on 1 September 2018
26 Mar 2019 AP01 Appointment of Mrs Syeda Hina Rizvi as a director on 1 September 2018
13 Mar 2019 TM01 Termination of appointment of Diane Margaret Trowbridge as a director on 18 October 2013
08 Dec 2018 AA Micro company accounts made up to 30 June 2018
21 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 01/12/2019.
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12
19 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 12
26 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12
25 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Nov 2012 TM01 Termination of appointment of Michael Stewart as a director
20 Nov 2012 AP01 Appointment of Mrs Kiran Patel as a director
30 Oct 2012 AP01 Appointment of Mr Royden John Reza Unwin as a director
30 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012