AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 4, 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 6, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 6, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 6, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On March 1, 2019 - new secretary appointed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Bradwell Close Dronfield Woodhouse Derbyshire S18 8RS to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on September 5, 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
|