- Company Overview for CLEARVIEW SOFTWARE LIMITED (04229264)
- Filing history for CLEARVIEW SOFTWARE LIMITED (04229264)
- People for CLEARVIEW SOFTWARE LIMITED (04229264)
- More for CLEARVIEW SOFTWARE LIMITED (04229264)
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) |
---|---|---|---|
22 Sep 2020 | PSC02 | Notification of Fortus Midlands Limited as a person with significant control on 31 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from 1 Clear View Kingswinford DY6 9XQ England to 11 Centre Court Vine Lane Halesowen B63 3EB on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Amanda Louise Whitehouse on 29 May 2019 | |
29 May 2019 | CH03 | Secretary's details changed for Amanda Louise Whitehouse on 29 May 2019 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2018 | PSC01 | Notification of Gavin Christopher Whitehouse as a person with significant control on 1 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
02 Dec 2018 | AP01 | Appointment of Mr Gavin Christopher Whitehouse as a director on 1 December 2018 | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Jul 2017 | PSC01 | Notification of Amanda Whitehouse as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Amanda Whitehouse as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 76 Sandyfields Road Sedgley West Midlands DY3 3LA to 1 Clear View Kingswinford DY6 9XQ on 29 June 2017 | |
18 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
|