- Company Overview for CLEARWATER BUSINESS PARK LIMITED (09110510)
- Filing history for CLEARWATER BUSINESS PARK LIMITED (09110510)
- People for CLEARWATER BUSINESS PARK LIMITED (09110510)
- More for CLEARWATER BUSINESS PARK LIMITED (09110510)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr Stuart Blaiklock on 8 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Stuart Blaiklock as a director on 8 January 2025 | |
22 Jan 2025 | TM01 | Termination of appointment of Roger James Allen as a director on 8 January 2025 | |
16 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Roger James Allen as a person with significant control on 8 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Roger James Allen on 8 November 2022 | |
17 Nov 2022 | CH03 | Secretary's details changed for Ms Lianne Bishop on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 11 Market Hill Southam Warwickshire CV47 0HF United Kingdom to The Green Snitterfield Stratford upon Avon Warwickshire CV37 0JE on 8 November 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | PSC04 | Change of details for Mr Roger James Allen as a person with significant control on 29 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Roger James Allen on 29 June 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Roger James Allen as a person with significant control on 14 December 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Ms Lianne Bishop on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Roger James Allen on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Clearwater Business Park Welsh Road East Napton Holt Warwickshire CV47 1NA to 11 Market Hill Southam Warwickshire CV47 0HF on 14 December 2018 |