Advanced company searchLink opens in new window

CLEARVIEW CREDIT & FINANCIAL RISKS LIMITED

Company number 08843925

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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