- Company Overview for CLEAR BUSINESS OUTCOME LIMITED (07434403)
- Filing history for CLEAR BUSINESS OUTCOME LIMITED (07434403)
- People for CLEAR BUSINESS OUTCOME LIMITED (07434403)
- More for CLEAR BUSINESS OUTCOME LIMITED (07434403)
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 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 46 Staithes Lane Staithes North Yorkshire TS13 5AD on 31 August 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mrs Eva-Britt Elise Maria Sullivan on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Damien Barry Sullivan on 9 November 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 116 Brown Edge Road Buxton Derbyshire SK17 7AB to 6 Manchester Road Buxton Derbyshire SK17 6SB on 15 June 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
23 Oct 2013 | TM01 | Termination of appointment of Jane Muldoon as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Matthew Muldoon as a director | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
15 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
15 Mar 2012 | AP01 | Appointment of Mr Matthew Joseph Muldoon as a director | |
15 Mar 2012 | AP01 | Appointment of Mrs Jane Elizabeth Muldoon as a director | |
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|