- Company Overview for CLEARCOMPRESS LIMITED (09689825)
- Filing history for CLEARCOMPRESS LIMITED (09689825)
- People for CLEARCOMPRESS LIMITED (09689825)
- Insolvency for CLEARCOMPRESS LIMITED (09689825)
- More for CLEARCOMPRESS LIMITED (09689825)
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) |
---|---|---|---|
24 Sep 2019 | AP01 | Appointment of Mr Robin James Stewart as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Daniel Wright as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of David Leslie Newland as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Claire Lincoln-White as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Cedric Jacques Ladde as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of David John Hill as a director on 16 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Alexander Masson Broderick as a director on 16 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Philip Price as a director on 16 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Claire Lincoln-White as a person with significant control on 16 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of David Leslie Newland as a person with significant control on 16 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Cedric Jacques Ladde on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr David John Hill on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Alexander Masson Broderick on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Daniel Wright on 27 March 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
04 Dec 2018 | PSC01 | Notification of David Leslie Newland as a person with significant control on 17 January 2018 | |
04 Dec 2018 | PSC01 | Notification of Claire Lincoln-White as a person with significant control on 17 January 2018 | |
04 Dec 2018 | PSC07 | Cessation of New Link Consulting Llp as a person with significant control on 17 January 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
21 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
|
14 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 January 2018 |