- Company Overview for CLEARWAY TECHNOLOGY LIMITED (03924713)
- Filing history for CLEARWAY TECHNOLOGY LIMITED (03924713)
- People for CLEARWAY TECHNOLOGY LIMITED (03924713)
- Charges for CLEARWAY TECHNOLOGY LIMITED (03924713)
- More for CLEARWAY TECHNOLOGY LIMITED (03924713)
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 Sep 2021 | MR04 | Satisfaction of charge 039247130010 in full | |
29 Sep 2021 | MR04 | Satisfaction of charge 039247130012 in full | |
19 Jul 2021 | TM01 | Termination of appointment of Stephen Anthony Hardcastle as a director on 19 July 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
10 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Jul 2020 | MR01 | Registration of charge 039247130013, created on 29 June 2020 | |
03 Jul 2020 | MR05 | Part of the property or undertaking has been released from charge 039247130010 | |
03 Jul 2020 | MR05 | Part of the property or undertaking has been released from charge 039247130012 | |
03 Jul 2020 | MR04 | Satisfaction of charge 039247130011 in full | |
30 Apr 2020 | AP03 | Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
23 Jan 2020 | TM01 | Termination of appointment of David Martin Gratton as a director on 21 January 2020 | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Richard Andrew Scully as a director on 18 October 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | MR01 | Registration of charge 039247130012, created on 13 September 2019 | |
08 May 2019 | AP03 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Catrin Jones as a secretary on 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
19 Feb 2019 | AD02 | Register inspection address has been changed from Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL England to Pennine Place, 2a Charing Cross Road London WC2H 0HF | |
18 Oct 2018 | AD01 | Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 18 October 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | MR01 | Registration of charge 039247130011, created on 24 April 2018 |