- Company Overview for CLEAR INTERIOR PROJECTS LTD (09410840)
- Filing history for CLEAR INTERIOR PROJECTS LTD (09410840)
- People for CLEAR INTERIOR PROJECTS LTD (09410840)
- Charges for CLEAR INTERIOR PROJECTS LTD (09410840)
- More for CLEAR INTERIOR PROJECTS LTD (09410840)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CH01 | Director's details changed for Mr Christopher David Young on 8 April 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Office 2.21 United House North Road London N7 9DP United Kingdom to Unit 2 Venture Business Park Witty Street Hull East Yorkshire HU3 4TT on 29 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
01 Dec 2022 | PSC07 | Cessation of Cdy Holdings Ltd as a person with significant control on 23 March 2022 | |
02 Nov 2022 | PSC07 | Cessation of Michael John East as a person with significant control on 14 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Michael John East as a director on 14 April 2022 | |
02 Nov 2022 | PSC05 | Change of details for Young & Family Limited as a person with significant control on 14 October 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Office Number 117 Omnibus Workspace Ltd 39-41 North Road London N7 9DP United Kingdom to Office 2.21 United House North Road London N7 9DP on 14 June 2022 | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | PSC02 | Notification of Young & Family Limited as a person with significant control on 23 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
23 Mar 2022 | PSC02 | Notification of Cdy Holdings Ltd as a person with significant control on 30 April 2016 | |
23 Mar 2022 | PSC07 | Cessation of Christopher David Young as a person with significant control on 23 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Christopher David Young on 8 February 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Christopher David Young as a person with significant control on 27 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
05 Jan 2021 | PSC04 | Change of details for Mr Michael John East as a person with significant control on 29 September 2020 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Michael John East on 29 September 2020 |