- Company Overview for CLEAR BUY 2 LET LIMITED (10295192)
- Filing history for CLEAR BUY 2 LET LIMITED (10295192)
- People for CLEAR BUY 2 LET LIMITED (10295192)
- More for CLEAR BUY 2 LET LIMITED (10295192)
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) |
---|---|---|---|
20 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to 18 Horsley Road Washington Tyne and Wear NE38 8HE on 22 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Stephen Pegg as a person with significant control on 22 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr David Wilson as a person with significant control on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr David Paul Wilson on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Stephen Pegg on 22 September 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
13 Oct 2021 | AD01 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 13 October 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to 87 Station Road Ashington Northumberland NE63 8RS on 27 April 2020 | |
30 Mar 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
29 May 2018 | PSC01 | Notification of Stephen Pegg as a person with significant control on 1 September 2017 | |
29 May 2018 | PSC01 | Notification of David Wilson as a person with significant control on 1 September 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 55 Langholm Road East Boldon NE36 0EF England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 12 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of Kristopher Lee Bolton as a person with significant control on 1 September 2017 | |
09 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 |