- Company Overview for CLEAR TREASURY HOLDINGS LIMITED (12848163)
- Filing history for CLEAR TREASURY HOLDINGS LIMITED (12848163)
- People for CLEAR TREASURY HOLDINGS LIMITED (12848163)
- Charges for CLEAR TREASURY HOLDINGS LIMITED (12848163)
- Registers for CLEAR TREASURY HOLDINGS LIMITED (12848163)
- More for CLEAR TREASURY HOLDINGS LIMITED (12848163)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | TM01 | Termination of appointment of Peter John O'flanagan as a director on 30 April 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
31 Aug 2023 | AD02 | Register inspection address has been changed from Somerfield House 59 London Road Maidstone ME16 8JH England to 288 Bishopsgate London EC2M 4QP | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | MA | Memorandum and Articles of Association | |
20 Feb 2023 | PSC07 | Cessation of Peter John O'flanagan as a person with significant control on 16 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Jordan Matthew Tilley as a person with significant control on 16 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Paul Michael Reilly as a person with significant control on 16 February 2023 | |
20 Feb 2023 | PSC02 | Notification of Tofr Holdings Limited as a person with significant control on 16 February 2023 | |
20 Feb 2023 | MR01 | Registration of charge 128481630001, created on 16 February 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
01 Sep 2022 | AD04 | Register(s) moved to registered office address 288 Bishopsgate London EC2M 4QP | |
14 Jul 2022 | AD01 | Registered office address changed from Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP on 14 July 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
01 Oct 2021 | AD03 | Register(s) moved to registered inspection location Somerfield House 59 London Road Maidstone ME16 8JH | |
01 Oct 2021 | AD02 | Register inspection address has been changed to Somerfield House 59 London Road Maidstone ME16 8JH | |
02 Jul 2021 | CH01 | Director's details changed for Mr Jordan Matthew Tilley on 10 May 2021 | |
11 Feb 2021 | PSC01 | Notification of Jordan Matthew Tilley as a person with significant control on 2 October 2020 | |
11 Feb 2021 | PSC01 | Notification of Peter John O'flanagan as a person with significant control on 2 October 2020 | |
11 Feb 2021 | PSC01 | Notification of Paul Michael Reilly as a person with significant control on 2 October 2020 | |
10 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2021 |