Advanced company searchLink opens in new window

CLEARWAY (2021) HOLDINGS LIMITED

Company number 13485230

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)
16 Jan 2024 AA Full accounts made up to 31 March 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 60,310,526.28
25 Oct 2023 SH19 Statement of capital on 25 October 2023
  • GBP 60,024,812.00
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 24/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2023 CAP-SS Solvency Statement dated 24/10/23
25 Oct 2023 SH20 Statement by Directors
20 Sep 2023 SH10 Particulars of variation of rights attached to shares
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
15 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company be dispplied in resect 31/05/2023
13 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2023
  • GBP 60,259,371.00
11 Jun 2023 CH01 Director's details changed for Mr Peter Damian Eglinton on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023
08 Jun 2023 AP03 Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023
08 Jun 2023 TM01 Termination of appointment of Ian Quinlan as a director on 31 May 2023
08 Jun 2023 TM02 Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Richard Andrew Scully as a director on 31 May 2023
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 60,259,371
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/23
27 Feb 2023 AA Full accounts made up to 31 March 2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
03 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with updates
03 Aug 2022 PSC05 Change of details for Project Trafalgar Clubco Limited as a person with significant control on 11 August 2021
21 Jul 2022 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 21 July 2022