- Company Overview for CLARIVA PLC (07911448)
- Filing history for CLARIVA PLC (07911448)
- People for CLARIVA PLC (07911448)
- Charges for CLARIVA PLC (07911448)
- More for CLARIVA PLC (07911448)
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) |
---|---|---|---|
29 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2018 | |
29 Mar 2018 | MR01 |
Registration of charge 079114480001, created on 23 March 2018
|
|
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Arthur Haldane Stewart Harris as a director on 3 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Jane Anne Harris as a director on 3 December 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Oct 2014 | AD01 | Registered office address changed from 5Th Floor St Georges House 15 Hanover Square London W1S 1HS to C/O Bukingham Corporate Services 106 Mount Street London W1K 2TW on 21 October 2014 | |
04 Jun 2014 | CERTNM |
Company name changed bakery products holdings PLC\certificate issued on 04/06/14
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
15 Nov 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
18 Jul 2013 | AP01 | Appointment of Mrs Jane Anne Harris as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Arthur Harris as a director | |
18 Jul 2013 | AP01 | Appointment of Mrs Jane Anne Harris as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Arthur Harris as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Stuart Scott Harris as a director | |
09 Jul 2013 | AD01 | Registered office address changed from , C/O C/O Buckingham Corporate Services, 42 Welbeck Street, London, W1G 8DU, United Kingdom on 9 July 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off |