- Company Overview for CLEAR LEGAL MARKETING LIMITED (07933243)
- Filing history for CLEAR LEGAL MARKETING LIMITED (07933243)
- People for CLEAR LEGAL MARKETING LIMITED (07933243)
- More for CLEAR LEGAL MARKETING LIMITED (07933243)
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) |
---|---|---|---|
26 Jul 2018 | TM01 | Termination of appointment of Nicola Dacre Corbett as a director on 24 July 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Aug 2017 | TM02 | Termination of appointment of Gregory Thomas Kirby as a secretary on 14 July 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 32 Worsley Street Manchester M15 4NX England to Units 115-119 Timber Wharf 42-50 Worsley Street Castlefield Manchester M15 4LD on 14 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from Atherton House 88-92 Talbot Road Old Trafford Manchester M16 0GS to 32 Worsley Street Manchester M15 4NX on 1 September 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mrs Nicola Dacre Corbett as a director | |
08 Feb 2012 | AP03 | Appointment of Mr Gregory Thomas Kirby as a secretary | |
08 Feb 2012 | AP01 | Appointment of Mr Matthew John Corbett as a director | |
02 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Feb 2012 | NEWINC | Incorporation |