Advanced company searchLink opens in new window

CLARAMOND SOLAR LIMITED

Company number 07931331

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)
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 47,611.73
11 Feb 2014 AUD Auditor's resignation
26 Sep 2013 MR01 Registration of charge 079313310002
26 Sep 2013 MR01 Registration of charge 079313310003
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2013 MR05 All of the property or undertaking has been released from charge 1
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AP01 Appointment of Mr Mark Turner as a director
19 Jun 2013 TM01 Termination of appointment of James Lee as a director
05 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.73
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 34,252.67
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription and shareholders agreement/holders consent 29/08/2012
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
20 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Hulatt
20 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
20 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for ocs Services LIMITED