- Company Overview for CLEARCAST LIMITED (06290241)
- Filing history for CLEARCAST LIMITED (06290241)
- People for CLEARCAST LIMITED (06290241)
- Charges for CLEARCAST LIMITED (06290241)
- Registers for CLEARCAST LIMITED (06290241)
- More for CLEARCAST LIMITED (06290241)
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) |
---|---|---|---|
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
11 Aug 2020 | AP01 | Appointment of Ms Charlotte Alice Glyn as a director on 10 August 2020 | |
15 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Apr 2020 | TM01 | Termination of appointment of Kim Yvonne Wakes as a director on 3 April 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Apr 2019 | AP01 | Appointment of Mr Ian Michael Cottrell as a director on 15 April 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Tanya Marie O'sullivan as a director on 31 December 2018 | |
20 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2018 | AP01 | Appointment of Mr Barry Gwyn John as a director on 1 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Mar 2018 | SH02 |
Statement of capital on 31 December 2016
|
|
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
15 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2016
|
|
02 Nov 2017 | AP01 | Appointment of Mr Martin John Alexander Leach as a director on 1 October 2017 | |
26 Oct 2017 | PSC02 | Notification of Sky Uk Limited as a person with significant control on 31 December 2016 | |
24 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
27 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
02 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Mark Arthur White on 1 January 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Peter Anthony Gatward as a director on 20 January 2016 |