- Company Overview for CLEAR RETURNS LIMITED (SC422869)
- Filing history for CLEAR RETURNS LIMITED (SC422869)
- People for CLEAR RETURNS LIMITED (SC422869)
- Insolvency for CLEAR RETURNS LIMITED (SC422869)
- More for CLEAR RETURNS LIMITED (SC422869)
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) |
---|---|---|---|
29 Feb 2016 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jan 2016 | AP01 | Appointment of Ms Sam Marie Southey as a director on 14 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Ben Thomas as a director on 23 November 2015 | |
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
04 Oct 2015 | AP01 |
Appointment of Ms Jo Swinson as a director on 27 September 2015
|
|
26 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
14 Apr 2015 | CH01 | Director's details changed for Ms Victoria Brock on 31 July 2013 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Dec 2013 | AP01 | Appointment of Ms Julie Suzzanne Aggus Ashworth as a director | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
30 Oct 2013 | SH02 | Sub-division of shares on 28 October 2013 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | CH01 | Director's details changed for Ms Victoria Brock on 30 August 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from C/O Entrepreneurial Sparks Caledonia House Lawmoor Street Glasgow G5 0US United Kingdom on 28 August 2013 | |
20 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
26 Apr 2012 | NEWINC |
Incorporation
|