- Company Overview for CLAIRTHORPE PROCESSES LIMITED (08776939)
- Filing history for CLAIRTHORPE PROCESSES LIMITED (08776939)
- People for CLAIRTHORPE PROCESSES LIMITED (08776939)
- More for CLAIRTHORPE PROCESSES LIMITED (08776939)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from C/O Anova Ltd Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ England to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 24 June 2020 | |
04 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mrs Margaret Catherine Jackson on 10 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Joseph Henry Jackson on 10 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mr Joe Jackson as a person with significant control on 10 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 4 Kendal Court 49-51 Ambleside Avenue London SW16 1QE to C/O Anova Ltd Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ on 7 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Aug 2018 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 4 Kendal Court 49-51 Ambleside Avenue London SW16 1QE on 6 August 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
12 Aug 2015 | CH01 | Director's details changed for Mrs Margaret Catherine Jackson on 12 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Joseph Henry Jackson on 12 August 2015 |