- Company Overview for MORTGAGES@CLEARWATER LTD (04289834)
- Filing history for MORTGAGES@CLEARWATER LTD (04289834)
- People for MORTGAGES@CLEARWATER LTD (04289834)
- Charges for MORTGAGES@CLEARWATER LTD (04289834)
- More for MORTGAGES@CLEARWATER LTD (04289834)
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) |
---|---|---|---|
04 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
17 Oct 2005 | 287 | Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ | |
23 Jul 2005 | 123 | Nc inc already adjusted 08/07/05 | |
23 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2004 | 363s | Return made up to 19/09/04; full list of members | |
28 Sep 2004 | 363(288) |
Secretary's particulars changed
|
|
23 Aug 2004 | 288a | New director appointed | |
14 Jul 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
19 Feb 2004 | 288a | New director appointed | |
02 Feb 2004 | 287 | Registered office changed on 02/02/04 from: 107 bristol road whitchurch bristol avon BS14 4PU | |
02 Feb 2004 | 363s | Return made up to 19/09/03; full list of members | |
24 Dec 2003 | 288b | Secretary resigned | |
24 Dec 2003 | 288b | Director resigned | |
24 Dec 2003 | 288a | New secretary appointed | |
24 Dec 2003 | 287 | Registered office changed on 24/12/03 from: 19 portland square bristol BS2 8SJ | |
12 Aug 2003 | 287 | Registered office changed on 12/08/03 from: 42 pembroke road, clifton bristol avon BS8 3BQ | |
26 Jul 2003 | 288a | New secretary appointed | |
26 Jul 2003 | 288b | Secretary resigned | |
24 Jul 2003 | AA | Full accounts made up to 31 December 2002 | |
20 Mar 2003 | 395 | Particulars of mortgage/charge | |
11 Dec 2002 | 288a | New secretary appointed | |
11 Dec 2002 | 288b | Secretary resigned | |
11 Dec 2002 | 363s | Return made up to 19/09/02; full list of members |