- Company Overview for CLEARWATER DEVELOPMENTS LTD (07595612)
- Filing history for CLEARWATER DEVELOPMENTS LTD (07595612)
- People for CLEARWATER DEVELOPMENTS LTD (07595612)
- Charges for CLEARWATER DEVELOPMENTS LTD (07595612)
- More for CLEARWATER DEVELOPMENTS LTD (07595612)
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) |
---|---|---|---|
14 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
13 Mar 2019 | MR01 | Registration of charge 075956120007, created on 8 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jan 2019 | MR01 | Registration of charge 075956120006, created on 21 December 2018 | |
21 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
01 Aug 2018 | MR04 | Satisfaction of charge 075956120005 in full | |
22 May 2018 | MR01 | Registration of charge 075956120005, created on 15 May 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from 7 Boulmer Lea Seaham County Durham SR7 7WL England to Unit 3 21 North Terrace Seaham SR7 7EU on 15 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | MR01 | Registration of charge 075956120004, created on 21 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Ranjeet Singh Gill on 15 September 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
10 Feb 2016 | CH01 | Director's details changed for Gursharan Singh Kahlon on 1 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on 11 December 2015 | |
11 Dec 2015 | MR01 | Registration of charge 075956120003, created on 10 December 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Baldev Kahlon as a director |