- Company Overview for CLEARBROOK IT LIMITED (07304379)
- Filing history for CLEARBROOK IT LIMITED (07304379)
- People for CLEARBROOK IT LIMITED (07304379)
- More for CLEARBROOK IT LIMITED (07304379)
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) |
---|---|---|---|
21 Oct 2015 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Third Floor Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 21 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2013 | CERTNM |
Company name changed maimuna LTD\certificate issued on 03/09/13
|
|
08 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
22 Feb 2011 | AP01 |
Appointment of Mr Chanoch Wiggers as a director
|
|
22 Feb 2011 | TM01 | Termination of appointment of Mark Ashfield as a director | |
10 Feb 2011 | CERTNM |
Company name changed harrison coral LIMITED\certificate issued on 10/02/11
|
|
05 Jul 2010 | NEWINC |
Incorporation
|