- Company Overview for CLEARGLAZE LIMITED (02930541)
- Filing history for CLEARGLAZE LIMITED (02930541)
- People for CLEARGLAZE LIMITED (02930541)
- Charges for CLEARGLAZE LIMITED (02930541)
- More for CLEARGLAZE LIMITED (02930541)
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) |
---|---|---|---|
29 May 2020 | CH01 | Director's details changed for Mr Nicolo Graziano on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN United Kingdom to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 29 May 2020 | |
29 May 2020 | PSC05 | Change of details for Graziano Holdings Limited as a person with significant control on 29 May 2020 | |
29 May 2020 | TM02 | Termination of appointment of Anna Graziano as a secretary on 29 May 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | PSC05 | Change of details for Clearglaze Holdings Limited as a person with significant control on 19 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
14 Feb 2019 | MR04 | Satisfaction of charge 029305410004 in full | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2015 | MR01 | Registration of charge 029305410005, created on 9 October 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 25 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
05 Jan 2015 | MR01 | Registration of charge 029305410004, created on 30 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |