Advanced company searchLink opens in new window

CLEARBELL GP INVEST LIMITED

Company number 08160097

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)
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
30 Nov 2022 AP01 Appointment of Mr Robert Edward West as a director on 18 November 2022
30 Nov 2022 AP01 Appointment of Mr Robert Peter Mills as a director on 18 November 2022
30 Nov 2022 TM01 Termination of appointment of Nicholas Anthony Berry as a director on 18 November 2022
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
29 Jul 2021 AA Accounts for a small company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Mr Manish Jayantilal Chande on 1 June 2021
24 Feb 2021 AA Accounts for a small company made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Aug 2019 CH01 Director's details changed for Mr Manish Jayantilal Chande on 23 August 2019
06 Aug 2019 AA Accounts for a small company made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 March 2018
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
26 Jul 2017 AA Accounts for a small company made up to 31 March 2017
03 Aug 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
11 Sep 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from 2 Harewood Place, London Harewood Place London W1S 1BX England to 2 Harewood Place London W1S 1BX on 19 August 2015
19 Aug 2015 CH03 Secretary's details changed for Sally Margaret Doyle-Linden on 12 December 2014