Advanced company searchLink opens in new window

CLEARWATER (HAILSHAM) LIMITED

Company number 08651068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2017 AD01 Registered office address changed from Suite Golf 3 Maritime House Basin Road North Hove East Sussex BN41 1WR to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 23 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Steven James Graham Neilly on 28 August 2016
12 Oct 2016 CH01 Director's details changed for Mr Keith Joseph Western on 28 August 2016
08 Aug 2016 MR01 Registration of charge 086510680002, created on 4 August 2016
05 Aug 2016 MR01 Registration of charge 086510680001, created on 4 August 2016
26 May 2016 AP01 Appointment of Mr Steven James Graham Neilly as a director on 18 May 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
05 Apr 2016 AD01 Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to Suite Golf 3 Maritime House Basin Road North Hove East Sussex BN41 1WR on 5 April 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Mar 2016 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2016 TM01 Termination of appointment of Mark Elliott Robinson as a director on 17 December 2015
03 Mar 2016 AP01 Appointment of Keith Joseph Western as a director on 16 December 2015
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
19 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 100