- 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) |
---|---|---|---|
01 May 2018 | MR01 | Registration of charge 039247130010, created on 18 April 2018 | |
30 Apr 2018 | PSC02 | Notification of Clearway Group Holdings Limited as a person with significant control on 18 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Stephen Anthony Hardcastle as a person with significant control on 18 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr David Martin Gratton as a director on 18 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Ian Quinlan as a director on 18 April 2018 | |
30 Apr 2018 | AP03 | Appointment of Catrin Jones as a secretary on 18 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Anna Milnes as a director on 18 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Brendon Stott as a secretary on 18 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 30 April 2018 | |
19 Apr 2018 | MR04 | Satisfaction of charge 039247130009 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 7 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 6 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 039247130008 in full | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
23 Feb 2018 | AD02 | Register inspection address has been changed from C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG England to Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL | |
16 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Anna Milnes on 22 June 2017 | |
05 Jul 2017 | CH03 | Secretary's details changed for Brendon Stott on 22 June 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 21 February 2017 | |
05 Jan 2017 | MR01 | Registration of charge 039247130009, created on 21 December 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |