CLARET F P H LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-30

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Registration of charge 080103090001, created on 2024-02-08

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Notification of Foresight Wealth Group Limited as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Nicholas Charles Stockton as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Janet Lesley Nutter as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Steven Greenwood as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Sandra Jo Tice as a director on 2024-02-08

View Document

09/02/249 February 2024 Registered office address changed from Suite 4P 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom to Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Gillian Mary Greenwood as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Clifford Ashley Hayman as a director on 2024-02-08

View Document

09/02/249 February 2024 Appointment of Mr Simon Warwick Booth as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Judith Helen Hayman as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Susan Caroline Stockton as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Leslie Nutter as a director on 2024-02-08

View Document

09/02/249 February 2024 Withdrawal of a person with significant control statement on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Colin Tice as a director on 2024-02-08

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mrs Sandra Jo Tice on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mr Clifford Ashley Hayman on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mrs Judith Helen Hayman on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mr Colin Tice on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Steven Greenwood on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Clifford Ashley Hayman on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mrs Judith Helen Hayman on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mrs Janet Lesley Nutter on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Leslie Nutter on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Nicholas Charles Stockton on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mrs Susan Caroline Stockton on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Colin Tice on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mrs Sandra Jo Tice on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TICE / 01/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 ARTICLES OF ASSOCIATION

View Document

30/10/1930 October 2019 13/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED CASSONS F P H LIMITED CERTIFICATE ISSUED ON 14/12/17

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREENWOOD

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS GILLIAN MARY GREENWOOD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA TICE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS SANDRA JO TICE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NUTTER / 01/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GREENWOOD / 01/04/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 29/03/12 STATEMENT OF CAPITAL GBP 1250.00

View Document

21/08/1221 August 2012 INC SHARE CAP 29/03/2012

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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