- Company Overview for CLEARCOST ENERGY LIMITED (SC171781)
- Filing history for CLEARCOST ENERGY LIMITED (SC171781)
- People for CLEARCOST ENERGY LIMITED (SC171781)
- Charges for CLEARCOST ENERGY LIMITED (SC171781)
- More for CLEARCOST ENERGY LIMITED (SC171781)
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) |
---|---|---|---|
27 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 February 2019 | |
27 Mar 2019 | PSC07 | Cessation of Michael Davies as a person with significant control on 22 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
16 May 2017 | AP01 | Appointment of Dr Christopher William Morris as a director on 9 May 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Mark Richard Davies as a director on 9 May 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Michael Davies on 20 August 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Michael Davies on 16 October 2013 | |
07 Aug 2013 | TM02 | Termination of appointment of Jill Davies as a secretary | |
07 Aug 2013 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
26 Jul 2013 | CH03 | Secretary's details changed for Jill Davies on 25 July 2013 | |
25 Jul 2013 | AD02 | Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA | |
25 Jul 2013 | AD03 | Register(s) moved to registered inspection location |