- Company Overview for CLEAR PROJECT DIRECTION LIMITED (07474736)
- Filing history for CLEAR PROJECT DIRECTION LIMITED (07474736)
- People for CLEAR PROJECT DIRECTION LIMITED (07474736)
- More for CLEAR PROJECT DIRECTION LIMITED (07474736)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Unit 10, Acorn Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 15 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to Unit 10, Acorn Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 6 September 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | CH01 | Director's details changed for Mr John Howard Baker on 6 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr John Howard Baker as a person with significant control on 6 October 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from C/O 49 Pell Street Reading Berkshire RG1 2NX to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 24 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Mar 2019 | CH01 | Director's details changed for Mr John Howard Baker on 1 March 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS England to C/O 49 Pell Street Reading Berkshire RG1 2NX on 4 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | PSC04 | Change of details for Mr John Howard Baker as a person with significant control on 24 September 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr John Howard Baker on 18 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS on 19 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates |