- Company Overview for CLARIPOINT LIMITED (03683802)
- Filing history for CLARIPOINT LIMITED (03683802)
- People for CLARIPOINT LIMITED (03683802)
- Charges for CLARIPOINT LIMITED (03683802)
- More for CLARIPOINT LIMITED (03683802)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
28 Jul 2015 | TM02 | Termination of appointment of Gregory Charles Element as a secretary on 28 July 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
17 Jan 2013 | AD02 | Register inspection address has been changed from C/O Gregory Element 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom | |
16 Jan 2013 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 16 January 2013 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
12 Jan 2012 | CH03 | Secretary's details changed for Mr Gregory Charles Element on 1 December 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mr Ian David Brewer on 21 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Ian David Brewer on 21 January 2011 | |
23 Jan 2011 | AD02 | Register inspection address has been changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol BS8 1SL United Kingdom | |
05 Dec 2010 | AP03 | Appointment of Mr Gregory Charles Element as a secretary | |
05 Dec 2010 | TM02 | Termination of appointment of Ian Brewer as a secretary | |
29 Oct 2010 | AD01 | Registered office address changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol Bristol BS8 1SL United Kingdom on 29 October 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders |