Advanced company searchLink opens in new window

CLARUS HOMES (HOP POCKET) LIMITED

Company number 12418906

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
14 Feb 2024 MR01 Registration of charge 124189060004, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060005, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060006, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060007, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060008, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060009, created on 13 February 2024
14 Feb 2024 MR01 Registration of charge 124189060010, created on 13 February 2024
31 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
06 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of directors actions 09/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
28 Jan 2022 PSC05 Change of details for Clarus Solutions Ltd as a person with significant control on 21 January 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Jan 2022 CH01 Director's details changed for Mr Christopher David Dickens on 21 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
09 Jul 2021 AD01 Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Kent TN26 3TG England to Suites 5 & 6 the Thorne Business Park Bethersden Ashford Kent TN26 3AF on 9 July 2021
04 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
03 Aug 2020 MR01 Registration of charge 124189060003, created on 24 July 2020
28 Jul 2020 MR01 Registration of charge 124189060001, created on 24 July 2020
28 Jul 2020 MR01 Registration of charge 124189060002, created on 24 July 2020
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted