- Company Overview for CLEARWATER (HAILSHAM) LIMITED (08651068)
- Filing history for CLEARWATER (HAILSHAM) LIMITED (08651068)
- People for CLEARWATER (HAILSHAM) LIMITED (08651068)
- Charges for CLEARWATER (HAILSHAM) LIMITED (08651068)
- More for CLEARWATER (HAILSHAM) LIMITED (08651068)
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
|
|
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
|
|
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
|
|
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|