CLEAR SKY FINANCIAL CONSULTING LIMITED
Company number 07153389
- Company Overview for CLEAR SKY FINANCIAL CONSULTING LIMITED (07153389)
- Filing history for CLEAR SKY FINANCIAL CONSULTING LIMITED (07153389)
- People for CLEAR SKY FINANCIAL CONSULTING LIMITED (07153389)
- More for CLEAR SKY FINANCIAL CONSULTING LIMITED (07153389)
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) |
---|---|---|---|
23 Nov 2015 | CH01 | Director's details changed for Mr John Stuart Hanson on 23 November 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr John Stuart Hanson as a director on 17 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from West Walk House Princess Road East Leicester Leicestershire LE1 7LF on 7 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 82 Stoughton Road Oadby Leicestershire LE2 4FN on 17 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA England on 19 January 2011 | |
11 Feb 2010 | CH01 | Director's details changed for Tracey Ann Henson on 10 February 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Simon Henson as a director | |
11 Feb 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
10 Feb 2010 | NEWINC | Incorporation |