- Company Overview for CLEARLEFT LIMITED (05466565)
- Filing history for CLEARLEFT LIMITED (05466565)
- People for CLEARLEFT LIMITED (05466565)
- Charges for CLEARLEFT LIMITED (05466565)
- More for CLEARLEFT LIMITED (05466565)
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) |
---|---|---|---|
27 Apr 2020 | AP01 | Appointment of Alis Lucy Cox as a director on 9 April 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 9 April 2020
|
|
23 Apr 2020 | TM01 | Termination of appointment of Jeremy Ivan Keith as a director on 10 April 2020 | |
23 Apr 2020 | MR01 | Registration of charge 054665650003, created on 9 April 2020 | |
23 Apr 2020 | MR01 | Registration of charge 054665650004, created on 9 April 2020 | |
21 Apr 2020 | SH02 | Sub-division of shares on 9 April 2020 | |
21 Apr 2020 | SH08 | Change of share class name or designation | |
07 Feb 2020 | CH01 | Director's details changed for Mr Richard Anthony Rutter on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Richard Anthony Rutter as a person with significant control on 7 February 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
13 Aug 2018 | TM01 | Termination of appointment of James Victor Bates as a director on 10 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
10 Feb 2016 | CC04 | Statement of company's objects | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
08 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |