CLEAR FINANCIAL MORTGAGE SERVICES LIMITED
Company number NI068532
- Company Overview for CLEAR FINANCIAL MORTGAGE SERVICES LIMITED (NI068532)
- Filing history for CLEAR FINANCIAL MORTGAGE SERVICES LIMITED (NI068532)
- People for CLEAR FINANCIAL MORTGAGE SERVICES LIMITED (NI068532)
- More for CLEAR FINANCIAL MORTGAGE SERVICES LIMITED (NI068532)
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) |
---|---|---|---|
21 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Debbie Radcliffe as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Mary Flynn as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Gerard Flynn as a secretary | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 April 2010
|
|
15 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mary Flynn on 18 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Alastair James Hall on 18 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Debbie Radcliffe on 18 March 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Gerard Joseph Flynn on 18 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Beverley Ann Hall on 18 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Dec 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 31 May 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from 8 the Brackens Carnmoney Newtownabbey Co Antrim BT36 6SH on 27 November 2009 | |
16 Sep 2009 | 296(NI) | Change of dirs/sec | |
02 Jul 2009 | 296(NI) | Change of dirs/sec | |
08 May 2009 | 371S(NI) | 18/03/09 annual return shuttle | |
06 Jun 2008 | 295(NI) | Change in sit reg add | |
18 Mar 2008 | NEWINC | Incorporation |