CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED
Company number 04054612
- Company Overview for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Filing history for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- People for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Charges for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Registers for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- More for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
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) |
---|---|---|---|
18 Aug 2020 | AD03 | Register(s) moved to registered inspection location Pennine Place 2a Charing Cross Road London WC2H 0HF | |
18 Aug 2020 | AD02 | Register inspection address has been changed to Pennine Place 2a Charing Cross Road London WC2H 0HF | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
06 Jul 2020 | MR01 | Registration of charge 040546120008, created on 29 June 2020 | |
03 Jul 2020 | MR04 | Satisfaction of charge 040546120006 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 | |
23 Jan 2020 | TM01 | Termination of appointment of David Martin Gratton as a director on 21 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Richard Andrew Scully as a director on 21 January 2020 | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Sep 2019 | MR01 | Registration of charge 040546120007, created on 13 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
19 Aug 2019 | PSC05 | Change of details for Gi Investments Uk Ltd as a person with significant control on 2 May 2019 | |
01 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 | |
03 Apr 2019 | TM01 | Termination of appointment of Phillip Owen Sexton as a director on 31 March 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Ian Quinlan on 1 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Gideon Ian Israel on 1 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr David Martin Gratton on 1 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Ms Catrin Jones on 1 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
09 May 2018 | MR04 | Satisfaction of charge 040546120004 in full | |
30 Apr 2018 | MR01 | Registration of charge 040546120006, created on 18 April 2018 | |
25 Apr 2018 | MR01 | Registration of charge 040546120005, created on 18 April 2018 |