Advanced company searchLink opens in new window

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

Company number 08586133

Filter by category

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)
03 Jul 2018 AD04 Register(s) moved to registered office address 5 Peregrine Place Moss Side Leyland Lancashire PR25 3EY
16 May 2018 AA01 Current accounting period shortened from 30 June 2018 to 30 May 2018
21 Mar 2018 PSC02 Notification of Conservatory Outlet Group Limited as a person with significant control on 30 June 2017
21 Mar 2018 PSC07 Cessation of David Andrew Ross as a person with significant control on 30 May 2017
21 Mar 2018 PSC07 Cessation of Christopher David Mitchell as a person with significant control on 30 June 2017
19 Mar 2018 AA Accounts for a small company made up to 30 June 2017
08 Mar 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 June 2017
26 Jul 2017 TM01 Termination of appointment of Pearl Lorraine Ross as a director on 29 June 2017
25 Jul 2017 TM01 Termination of appointment of David Andrew Ross as a director on 29 June 2017
25 Jul 2017 TM01 Termination of appointment of Amanda Louise Kenworthy as a director on 29 June 2017
25 Jul 2017 TM01 Termination of appointment of Sophie Louise Mitchell as a director on 29 June 2017
25 Jul 2017 TM01 Termination of appointment of Rebecca Joyce Mitchell as a director on 29 June 2017
25 Jul 2017 TM01 Termination of appointment of Christopher David Mitchell as a director on 29 June 2017
25 Jul 2017 TM02 Termination of appointment of Christopher David Mitchell as a secretary on 29 June 2017
25 Jul 2017 TM02 Termination of appointment of Christopher David Mitchell as a secretary on 29 June 2017
25 Jul 2017 AP01 Appointment of Ms Sarah Lyn Van Haazel as a director on 29 June 2017
25 Jul 2017 AP01 Appointment of Mr Gregory Kane as a director on 29 June 2017
25 Jul 2017 AP01 Appointment of Mr Michael Alexander Giscombe as a director on 29 June 2017
11 Jul 2017 SH08 Change of share class name or designation
10 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2017 MR01 Registration of charge 085861330003, created on 29 June 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of David Andrew Ross as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Christopher David Mitchell as a person with significant control on 6 April 2016
12 Jun 2017 AD03 Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD