CLEARVUE INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-08-04 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with updates |
14/01/2214 January 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
11/08/2111 August 2021 | Notification of Argyle Care Limited as a person with significant control on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of Caroline Mcdonald as a secretary on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of Anne Curran as a secretary on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of William Mcdonald as a secretary on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of Alan Wright as a secretary on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of Alan Wright as a director on 2021-08-04 |
11/08/2111 August 2021 | Termination of appointment of William John Mcdonald as a director on 2021-08-04 |
11/08/2111 August 2021 | Appointment of Mr Sachin Shyam Unadkat as a director on 2021-08-04 |
11/08/2111 August 2021 | Cessation of William John Mcdonald as a person with significant control on 2021-08-04 |
09/08/219 August 2021 | Registration of charge SC2782260004, created on 2021-08-04 |
09/08/219 August 2021 | Registration of charge SC2782260003, created on 2021-08-04 |
09/08/219 August 2021 | Satisfaction of charge 1 in full |
04/08/214 August 2021 | Annual accounts for year ending 04 Aug 2021 |
09/07/219 July 2021 | Cancellation of shares. Statement of capital on 2012-06-16 |
09/07/219 July 2021 | Cancellation of shares. Statement of capital on 2012-02-16 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/02/2027 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCDONALD / 02/05/2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
08/12/178 December 2017 | DIRECTOR APPOINTED MR WILLIAM JOHN MCDONALD |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
08/11/168 November 2016 | CURREXT FROM 31/01/2017 TO 31/07/2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/05/1515 May 2015 | SECRETARY APPOINTED MRS CAROLINE MCDONALD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PERCIVAL |
30/01/1330 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/03/1227 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1212 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
01/02/111 February 2011 | SECRETARY APPOINTED MR WILLIAM MCDONALD |
01/02/111 February 2011 | SECRETARY APPOINTED MRS ANNE CURRAN |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 23 GREENOCK ROAD LARGS KA30 8PH |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE PERCIVAL / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | PARTIC OF MORT/CHARGE ***** |
19/01/0619 January 2006 | PARTIC OF MORT/CHARGE ***** |
09/01/069 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/066 January 2006 | NC INC ALREADY ADJUSTED 14/12/05 |
06/01/066 January 2006 | £ NC 1000/500000 14/12 |
06/01/066 January 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company