- Company Overview for CLEAR VIEW ASSURED LIMITED (08022316)
- Filing history for CLEAR VIEW ASSURED LIMITED (08022316)
- People for CLEAR VIEW ASSURED LIMITED (08022316)
- More for CLEAR VIEW ASSURED LIMITED (08022316)
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) |
---|---|---|---|
23 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to 5th Floor 30 Market Street Huddersfield HD1 2HG | |
20 May 2019 | AD04 | Register(s) moved to registered office address 5th Floor 30 Market Street Huddersfield HD1 2HG | |
17 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | TM01 | Termination of appointment of Neil Martin Stevens as a director on 17 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN to 5th Floor 30 Market Street Huddersfield HD1 2HG on 31 October 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Steven Roger Braidford as a director on 24 July 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Timothy John Grey as a director on 26 July 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AP01 | Appointment of Mr Timothy Charles Sargisson as a director on 24 September 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Peter Robert Hales as a director on 30 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Neil Martin Stevens on 4 April 2015 | |
30 Apr 2015 | AD03 | Register(s) moved to registered inspection location The John Smith's Stadium Stadium Way Huddersfield HD1 6PG | |
30 Apr 2015 | CH01 | Director's details changed for Mr Steven Roger Braidford on 4 April 2015 | |
30 Apr 2015 | AD02 | Register inspection address has been changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG | |
07 Jan 2015 | TM02 | Termination of appointment of Matthew James Rushall as a secretary on 17 December 2014 |