- Company Overview for CLARO LIMITED (04830342)
- Filing history for CLARO LIMITED (04830342)
- People for CLARO LIMITED (04830342)
- Charges for CLARO LIMITED (04830342)
- More for CLARO LIMITED (04830342)
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) |
---|---|---|---|
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Feb 2019 | MR01 | Registration of charge 048303420005, created on 25 January 2019 | |
12 Nov 2018 | TM01 | Termination of appointment of Paul Anthony Royston as a director on 12 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
19 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
19 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
19 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
06 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
06 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
06 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
20 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
27 Jul 2017 | AD01 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 | |
14 Jul 2017 | MR01 | Registration of charge 048303420004, created on 12 July 2017 | |
30 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2016
|
|
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | SH03 | Purchase of own shares. | |
06 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Mr Darren James Turner as a director on 13 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr David James Brindle as a director on 13 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Unit 5 Manse Lane Industrial Estate, Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016 |