(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/12/13 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/12/01. New Address: Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS. Previous address: Olympic House Willow Drive Annesley Nottingham United Kingdom
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/12/01 secretary's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clearmark estates LIMITEDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/04/07. New Address: Olympic House Willow Drive Annesley Nottingham. Previous address: Olympic House Willow Drive Annesley Nottingham NG15 0DP
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022/04/01 secretary's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2020/08/05
filed on: 16th, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/10/02 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2016/09/27 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
|
(AR01) Annual return drawn up to 2014/04/01 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 19th, April 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, April 2014
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/04/01 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2013/05/24
capital
|
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/01 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/01/06 from 1 Robey Close Linby Nottinghamshire NG15 8AA
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/04/01
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/05/12 from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/05/12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/12.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/12.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/12.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 2011/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/04/07 - the day director's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|