CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED
Company number 08843925
- Company Overview for CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED (08843925)
- Filing history for CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED (08843925)
- People for CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED (08843925)
- More for CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED (08843925)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Gavin John Mclaren on 1 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Gavin John Mclaren as a person with significant control on 1 December 2022 | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
21 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
21 Nov 2022 | AP01 | Appointment of Mr Daniel James Nixon as a director on 1 July 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Gavin John Mclaren on 27 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Gavin John Mclaren as a person with significant control on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Beech Tree House Witley Court Great Witley Worcestershire WR6 6JT United Kingdom to 33/33a the Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ on 27 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from Unit 6 New House Farm Belbroughton Road Blakedown Worcestershire DY10 3JH United Kingdom to Beech Tree House Witley Court Great Witley Worcestershire WR6 6JT on 11 January 2021 | |
11 Jan 2021 | PSC04 | Change of details for Gavin John Mclaren as a person with significant control on 11 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Gavin John Mclaren on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Four Bears Cottage 7a High Street Belbroughton West Midlands DY9 9SY United Kingdom to Unit 6 New House Farm Belbroughton Road Blakedown Worcestershire DY10 3JH on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Beech Tree House Witley Court Great Witley Worcester WR6 6JT to Four Bears Cottage 7a High Street Belbroughton West Midlands DY9 9SY on 11 January 2021 |