CLEARWATER SPECIALIST CARE GROUP LIMITED
Company number 06983881
- Company Overview for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Filing history for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- People for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Charges for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- More for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
24 Jul 2024 | MR01 | Registration of charge 069838810004, created on 22 July 2024 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Sep 2022 | AAMD | Amended accounts for a dormant company made up to 31 March 2022 | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Paul Raymond Lawes on 3 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
10 Aug 2020 | AD04 | Register(s) moved to registered office address Minton Place Victoria Street Windsor SL4 1EG | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2018 | MR04 | Satisfaction of charge 069838810003 in full | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
14 May 2018 | TM01 | Termination of appointment of Steven David Travers as a director on 20 April 2018 | |
29 Apr 2018 | TM01 | Termination of appointment of Steven David Travers as a director on 20 April 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Paul Raymond Lawes as a director on 4 January 2018 | |
22 Nov 2017 | AA03 | Resignation of an auditor | |
21 Nov 2017 | CH01 | Director's details changed for Mr John Godden on 9 November 2017 |