- Company Overview for CLEARSTORM LIMITED (04151594)
- Filing history for CLEARSTORM LIMITED (04151594)
- People for CLEARSTORM LIMITED (04151594)
- Charges for CLEARSTORM LIMITED (04151594)
- More for CLEARSTORM LIMITED (04151594)
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) |
---|---|---|---|
06 Apr 2016 | AD01 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
08 Feb 2016 | AD01 | Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 8 February 2016 | |
04 Feb 2016 | CH03 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Sep 2015 | MR01 | Registration of charge 041515940025, created on 26 August 2015 | |
03 Sep 2015 | MR01 | Registration of charge 041515940026, created on 26 August 2015 | |
21 May 2015 | MR01 | Registration of charge 041515940024, created on 15 May 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Nov 2014 | TM01 | Termination of appointment of Brian Fagan as a director on 31 October 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 15 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 14 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 041515940023 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 20 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 19 in full | |
28 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Oct 2014 | AP03 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 |