- Company Overview for CLEAR PARTNERS LIMITED (05098436)
- Filing history for CLEAR PARTNERS LIMITED (05098436)
- People for CLEAR PARTNERS LIMITED (05098436)
- Charges for CLEAR PARTNERS LIMITED (05098436)
- More for CLEAR PARTNERS LIMITED (05098436)
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) |
---|---|---|---|
02 Nov 2018 | SH08 | Change of share class name or designation | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2018
|
|
31 Jul 2018 | SH03 | Purchase of own shares. | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 27a Dunstable Road Richmond Surrey TW9 1UH to Brooks House Alexander Place 13-17 Princes Road Richmond TW10 6DQ on 10 August 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for William Lloyd Carey Evans on 1 April 2015 | |
28 Apr 2015 | CH03 | Secretary's details changed for William Lloyd Carey Evans on 1 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH to 27a Dunstable Road Richmond Surrey TW9 1UH on 24 April 2015 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | SH08 | Change of share class name or designation | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 23 September 2013
|
|
23 Sep 2013 | SH03 | Purchase of own shares. | |
02 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders |