- Company Overview for CLARO COMMUNICATIONS LTD (04761071)
- Filing history for CLARO COMMUNICATIONS LTD (04761071)
- People for CLARO COMMUNICATIONS LTD (04761071)
- Charges for CLARO COMMUNICATIONS LTD (04761071)
- More for CLARO COMMUNICATIONS LTD (04761071)
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) |
---|---|---|---|
07 Jul 2022 | PSC07 | Cessation of Paul Mark Benson as a person with significant control on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Philip Waters as a director on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Mark David Bramley as a director on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Benjamin David Page as a director on 30 June 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Lynsey Victoria Benson as a secretary on 30 June 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 4 July 2022 | |
27 Jun 2022 | PSC01 | Notification of Lynsey Victoria Benson as a person with significant control on 14 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Paul Mark Benson as a person with significant control on 14 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
27 Feb 2018 | PSC04 | Change of details for Mr Paul Mark Benson as a person with significant control on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Paul Mark Benson on 27 February 2018 | |
27 Feb 2018 | CH03 | Secretary's details changed for Mrs Lynsey Victoria Benson on 27 February 2018 | |
06 Oct 2017 | TM01 | Termination of appointment of Lee Underwood as a director on 25 September 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 |
12/05/17 Statement of Capital gbp 1000
|
|
02 Dec 2016 | SH08 | Change of share class name or designation | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|