Advanced company searchLink opens in new window

CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED

Company number 05307808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2009 288a Secretary appointed mr laurence rix
08 Sep 2009 288a Director appointed mr laurence rix
08 Sep 2009 288b Appointment terminated director steven johnson
08 Sep 2009 288b Appointment terminated secretary steven johnson
27 May 2009 288a Director appointed andrew james lea
21 May 2009 288b Appointment terminated director james totty
30 Jan 2009 288b Appointment terminated director james clemence
13 Jan 2009 AA Full accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 08/12/08; full list of members
27 Nov 2008 88(2) Ad 26/11/08\gbp si 300000@1=300000\gbp ic 5650119.07/5950119.07\
20 Nov 2008 288a Director appointed james thomas totty
28 Oct 2008 123 Gbp nc 5950131/7950131\16/10/08
04 Sep 2008 88(2) Ad 26/08/08\gbp si 270000@1=270000\gbp ic 5380119.07/5650119.07\
04 Jul 2008 88(2) Ad 25/06/08\gbp si 300000@1=300000\gbp ic 5080119.07/5380119.07\
04 Jul 2008 88(2) Ad 11/06/08\gbp si 80000@1=80000\gbp ic 5000119.07/5080119.07\
04 Jul 2008 288a Director appointed peter john norris
04 Jul 2008 288b Appointment terminated director david jeffery
10 Jun 2008 288b Appointment terminated director simon oakland
22 Apr 2008 88(2) Ad 28/03/08\gbp si 300000@1=300000\gbp ic 5000119/5300119\
22 Apr 2008 123 Gbp nc 5000131/5950131\20/03/08
06 Mar 2008 88(2) Ad 26/02/08\gbp si 300000@1=300000\gbp ic 4700119/5000119\
25 Jan 2008 363a Return made up to 08/12/07; full list of members
03 Jan 2008 AA Full accounts made up to 31 March 2007
02 Dec 2007 88(2)R Ad 27/11/07--------- £ si 500000@1=500000 £ ic 4200118/4700118
27 Nov 2007 288a New director appointed