Advanced company searchLink opens in new window

CLEARBANK LIMITED

Company number 09736376

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)
12 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 20/10/2021
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Jonathan Nicholas Ogden as a director on 2 August 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest of any director of the company 19/03/2021
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 AP01 Appointment of Mr Marcus John Treacher as a director on 29 April 2021
03 Jun 2021 TM01 Termination of appointment of John Carter Risley as a director on 29 April 2021
01 Jun 2021 AD01 Registered office address changed from Prologue Works 25 Marsh Street Bristol BS1 4AX England to 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX England to Prologue Works 25 Marsh Street Bristol BS1 4AX on 1 June 2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 20.55579
07 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 19.47489
01 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority to deal with comflicts of interest 29/07/2020
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2020 MR04 Satisfaction of charge 097363760005 in full
03 Jul 2020 TM01 Termination of appointment of Graeme Smith as a director on 30 June 2020
03 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 TM01 Termination of appointment of Marc Jenkins as a director on 8 June 2020
10 Jun 2020 AP01 Appointment of Mr James William Alistair Hopkinson as a director on 8 June 2020
04 Jun 2020 AP01 Appointment of Ms Catherine Doran as a director on 28 February 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 18.34365
13 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any conflict of interest of any director hereby approved abd such director may count in the quorum and vote on any board resolution 02/03/2020
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates