Advanced company searchLink opens in new window

CLEARCOURSE RETAIL LIMITED

Company number 09136370

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)
30 Oct 2019 PSC04 Change of details for Mr Richard David Spencer Hull as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Richard David Spencer Hull on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr William James Howard as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr William James Howard on 30 October 2019
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
09 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Aug 2016 MA Memorandum and Articles of Association
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr William James Howard on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Richard David Spencer Hull on 1 July 2016
22 Jul 2016 CH01 Director's details changed for Mr William James Howard on 2 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Richard David Spencer Hull on 2 July 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AD01 Registered office address changed from Unit 19 Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL to Castle Malwood Minstead Hampshire SO43 7PE on 14 August 2015
06 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 200
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 190
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 190
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 190
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 190