CLARITY CAPITAL PARTNERS TRUSTEES LIMITED
Company number 10141268
- Company Overview for CLARITY CAPITAL PARTNERS TRUSTEES LIMITED (10141268)
- Filing history for CLARITY CAPITAL PARTNERS TRUSTEES LIMITED (10141268)
- People for CLARITY CAPITAL PARTNERS TRUSTEES LIMITED (10141268)
- More for CLARITY CAPITAL PARTNERS TRUSTEES LIMITED (10141268)
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) |
---|---|---|---|
02 Oct 2024 | TM02 | Termination of appointment of Benjamin David Tolley as a secretary on 29 August 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
26 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
26 Apr 2024 | PSC07 | Cessation of Benjamin David Tolley as a person with significant control on 19 April 2023 | |
26 Apr 2024 | PSC07 | Cessation of Marcus Samuel Anselm as a person with significant control on 19 April 2023 | |
28 Mar 2024 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 10 Slingsby Place St Martin's Courtyard the Yards London WC2E 9AB on 28 March 2024 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | PSC04 | Change of details for Mr Benjamin David Tolley as a person with significant control on 18 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Marcus Samuel Anselm as a person with significant control on 18 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr San Datta on 18 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
28 Apr 2023 | CH01 | Director's details changed for Mr San Datta on 18 April 2023 | |
27 Apr 2023 | CH03 | Secretary's details changed for Mr Benjamin David Tolley on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Benjamin David Tolley on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Jonathan Jamie Davis on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Marcus Samuel Anselm on 18 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Benjamin David Tolley as a person with significant control on 18 April 2023 | |
27 Apr 2023 | CH03 | Secretary's details changed for Mr Benjamin David Tolley on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Benjamin David Tolley on 18 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Marcus Samuel Anselm as a person with significant control on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Jonathan Jamie Davis on 18 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Marcus Samuel Anselm on 18 April 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 December 2022 | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 |