- Company Overview for CLARITY PROPERTY LETTINGS LTD (11302630)
- Filing history for CLARITY PROPERTY LETTINGS LTD (11302630)
- People for CLARITY PROPERTY LETTINGS LTD (11302630)
- Charges for CLARITY PROPERTY LETTINGS LTD (11302630)
- More for CLARITY PROPERTY LETTINGS LTD (11302630)
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) |
---|---|---|---|
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Flat 3. 52 Cyprus Street London E2 0NN England to 21 Marlborough Buildings Top Floor Flat Bath Somerset BA1 2LY on 13 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of Karl Ricketts as a person with significant control on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Karl Lee Roy Ricketts as a director on 24 July 2019 | |
20 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
14 Jun 2019 | MR01 | Registration of charge 113026300001, created on 3 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Nicholas John Santos Hogan on 28 July 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mr Nicholas John Santos Hogan as a person with significant control on 28 July 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 98 Bishops Way London E2 9HL United Kingdom to Flat 3. 52 Cyprus Street London E2 0NN on 21 August 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|