Advanced company searchLink opens in new window

CLEAR ENVIRONMENTAL CONSULTANTS LIMITED

Company number 04631130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
28 Apr 2014 SH10 Particulars of variation of rights attached to shares
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2014 AP01 Appointment of Mr Trevor Hoyle as a director
16 Apr 2014 AP01 Appointment of Mr Gary Richard Young as a director
16 Apr 2014 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 16 April 2014
16 Apr 2014 AP03 Appointment of Mr Nicholas Rowe as a secretary
16 Apr 2014 TM02 Termination of appointment of James Margetts as a secretary
16 Apr 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,795
14 Jan 2014 CH01 Director's details changed for James Richard Rodney Margetts on 14 January 2014
29 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 SH08 Change of share class name or designation
15 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Andrew David Clements on 8 January 2013
15 Jan 2013 CH03 Secretary's details changed for James Richard Rodney Margetts on 8 January 2013
15 Jan 2013 CH01 Director's details changed for David Peter De Rosa on 8 January 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for James Richard Rodney Margetts on 8 January 2012
14 Feb 2012 CH03 Secretary's details changed for James Richard Rodney Margetts on 8 January 2012
14 Feb 2012 CH01 Director's details changed for David Peter De Rosa on 8 January 2012
14 Feb 2012 CH01 Director's details changed for Andrew David Clements on 8 January 2012