Advanced company searchLink opens in new window

CLEARMOUNT LIMITED

Company number NI629274

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
08 Oct 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 June 2015
30 Mar 2015 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 194 Seacon Road Ballymoney Co Antrim BT53 6PZ on 30 March 2015
30 Mar 2015 AP01 Appointment of James Joseph Mcconville as a director on 24 March 2015
30 Mar 2015 AP03 Appointment of James Mcconville as a secretary on 24 March 2015
30 Mar 2015 TM01 Termination of appointment of Malcolm Joseph Harrison as a director on 24 March 2015
30 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 24/03/2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1