CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED
Company number 12633964
- Company Overview for CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED (12633964)
- Filing history for CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED (12633964)
- People for CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED (12633964)
- Charges for CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED (12633964)
- More for CLARUS HOMES (LITTLE HOOKSTEAD) LIMITED (12633964)
| 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) |
|---|---|---|---|
| 18 Nov 2025 | AA | Micro company accounts made up to 30 June 2025 | |
| 05 Jun 2025 | CS01 | Confirmation statement made on 29 May 2025 with updates | |
| 31 Mar 2025 | AA | Micro company accounts made up to 30 June 2024 | |
| 14 Jan 2025 | CH01 | Director's details changed for Mr Christopher David Dickens on 1 December 2024 | |
| 10 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 06 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
| 14 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
| 21 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 02 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
| 01 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
| 01 Jun 2022 | PSC05 | Change of details for Clarus Solutions Ltd as a person with significant control on 29 May 2022 | |
| 01 Jun 2022 | CH01 | Director's details changed for Mr Christopher David Dickens on 29 May 2022 | |
| 01 Jun 2022 | CH03 | Secretary's details changed for Mr Christopher David Dickens on 1 June 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 May 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 | |
| 11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
| 09 Nov 2020 | MR01 | Registration of charge 126339640002, created on 30 October 2020 | |
| 09 Nov 2020 | MR01 | Registration of charge 126339640003, created on 30 October 2020 | |
| 03 Nov 2020 | MR01 | Registration of charge 126339640001, created on 30 October 2020 | |
| 30 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-30
|