Advanced company searchLink opens in new window

CLEARSTONE ENERGY LIMITED

Company number 10270371

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 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 17 August 2020
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2021
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 21 July 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
05 Aug 2021 MR01 Registration of charge 102703710002, created on 5 August 2021
05 Aug 2021 MR01 Registration of charge 102703710003, created on 5 August 2021
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
15 Jun 2021 MR01 Registration of charge 102703710001, created on 25 May 2021
20 May 2021 AD01 Registered office address changed from 1 Fore St Avenue Barbican London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 20 May 2021
24 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Jan 2020 CH01 Director's details changed for Mr Tony Kilduff on 14 January 2020
27 Nov 2019 CH01 Director's details changed for Mr Justin Kilduff on 27 November 2019
30 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
01 May 2019 AD01 Registered office address changed from 42 Redchurch Street London E2 7DP England to 1 Fore St Avenue Barbican London EC2Y 9DT on 1 May 2019
06 Nov 2018 CH01 Director's details changed for Mr Justin Kilduff on 6 November 2018
20 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 16/09/22
24 Apr 2018 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 42 Redchurch Street London E2 7DP on 24 April 2018
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
22 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
21 Aug 2017 PSC07 Cessation of Ben Pratt as a person with significant control on 9 November 2016
21 Aug 2017 PSC07 Cessation of Justin Kilduff as a person with significant control on 9 November 2016