- Company Overview for CLEAR CUT PROPERTY LIMITED (03498421)
- Filing history for CLEAR CUT PROPERTY LIMITED (03498421)
- People for CLEAR CUT PROPERTY LIMITED (03498421)
- More for CLEAR CUT PROPERTY LIMITED (03498421)
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) |
---|---|---|---|
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
16 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
24 Oct 2013 | CERTNM |
Company name changed alison parkes consulting LIMITED\certificate issued on 24/10/13
|
|
24 Oct 2013 | CONNOT | Change of name notice | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
06 Nov 2012 | CERTNM |
Company name changed ridgemount sanctuary LIMITED\certificate issued on 06/11/12
|
|
06 Nov 2012 | CONNOT | Change of name notice | |
15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
21 Dec 2011 | AP03 | Appointment of Robin Anthony James Booth as a secretary | |
07 Dec 2011 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 May 2010 | CH01 | Director's details changed for Alison Mary Parkes on 1 May 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Jan 2009 | 363a | Return made up to 23/01/09; full list of members |