CLEARSTONE HOLDINGS (INTERNATIONAL) LTD
Company number 07621041
- Company Overview for CLEARSTONE HOLDINGS (INTERNATIONAL) LTD (07621041)
- Filing history for CLEARSTONE HOLDINGS (INTERNATIONAL) LTD (07621041)
- People for CLEARSTONE HOLDINGS (INTERNATIONAL) LTD (07621041)
- More for CLEARSTONE HOLDINGS (INTERNATIONAL) LTD (07621041)
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) |
---|---|---|---|
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
15 Apr 2015 | AA | Full accounts made up to 31 May 2014 | |
03 Mar 2015 | AP01 | Appointment of Glenn Andrew Eisenberg as a director on 30 June 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of William Bradley Hayes as a director on 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
15 May 2013 | AA | Full accounts made up to 31 May 2012 | |
10 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
07 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA United Kingdom on 29 May 2012 | |
12 Oct 2011 | TM02 | Termination of appointment of Grant Gibson as a secretary | |
25 Aug 2011 | AP03 | Appointment of Sandra Dillard Van Der Vaart as a secretary | |
25 Aug 2011 | AP01 | Appointment of Floyd Samuel Eberts 111 as a director | |
25 Aug 2011 | AP01 | Appointment of William Bradley Hayes as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Peter Czura as a director | |
04 May 2011 | NEWINC |
Incorporation
|