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)
24 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Any conflict of interest dis-applied 01/12/2016
12 Jan 2017 SH10 Particulars of variation of rights attached to shares
12 Jan 2017 SH10 Particulars of variation of rights attached to shares
12 Jan 2017 SH08 Change of share class name or designation
12 Jan 2017 SH10 Particulars of variation of rights attached to shares
19 Dec 2016 CERTNM Company name changed cb infrastructure LIMITED\certificate issued on 19/12/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
19 Dec 2016 CONNOT Change of name notice
28 Nov 2016 TM01 Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016
04 Oct 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
02 Sep 2016 AP01 Appointment of Mr Graeme Smith as a director on 28 July 2016
01 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
01 Sep 2016 AP01 Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 28 July 2016
30 Jun 2016 AP03 Appointment of Mr Philip Matthew House as a secretary on 29 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 8,941.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2017.
03 May 2016 SH02 Sub-division of shares on 18 December 2015
25 Apr 2016 AP01 Appointment of Mr Mel Gerard Carvill as a director on 19 April 2016
25 Apr 2016 AP01 Appointment of Mr Stan William Leo Spavold as a director on 19 April 2016
22 Apr 2016 AP01 Appointment of Mr John Carter Risley as a director on 19 April 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares 18/12/2015
13 Apr 2016 CH01 Director's details changed for Mr Charles Ashley Mcmanus on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Charles Ashley Mcmanus as a director on 18 December 2015
12 Apr 2016 AP01 Appointment of Mr James Charles Deane Farrar as a director on 18 December 2015
17 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted