CLARITAS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Paul Andrew Lawrence as a director on 2024-10-02

View Document

11/10/2411 October 2024 Appointment of Miss Zoe Gibbs as a secretary on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of John Anthony Plinston as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BIGGIN

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: MANSFIELD HOUSE 139 SHIRLEY ROAD CROYDON SURREY CR0 7LR UNITED KINGDOM

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BIGGIN / 01/02/2014

View Document

05/02/155 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BIGGIN / 26/01/2010

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 COMPANY NAME CHANGED CHRISTOPHER PEERLESS & CO. LIMITED CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DANIELS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 15 WHEATSTONE COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AQ

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: PATE COURT SAINT MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 255 MUSWELL HILL BROADWAY LONDON N10 1DG

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 MINS OF MEETING 22/07/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/01/9618 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 255 MUSWELL HILL BROADWAY LONDON N10 1DG

View Document

17/02/9417 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/8618 March 1986 ANNUAL RETURN MADE UP TO 08/04/86

View Document

23/05/8523 May 1985 ANNUAL RETURN MADE UP TO 14/06/85

View Document

13/07/8413 July 1984 ANNUAL RETURN MADE UP TO 26/07/84

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