CLEARED GROUND DEMINING

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/1529 January 2015 16/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 16/01/14 NO MEMBER LIST

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS MICHELE ANN O'LEARY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR EDWARD JAMES DAVID HARRIS

View Document

18/02/1318 February 2013 16/01/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAROL DREWIENKIEWICZ

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA DOCHERTY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 16/01/12 NO MEMBER LIST

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 16/01/11 NO MEMBER LIST

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJ GEN RETD KAROL JOHN DREWIENKIEWICZ / 16/01/2010

View Document

16/02/1016 February 2010 16/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COE / 16/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA MCKEOWN / 16/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAT DOCHERTY / 16/01/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 COMPANY NAME CHANGED CLEARED GROUND DEMINING LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: G OFFICE CHANGED 11/05/04 8 GREAT JAMES STREET LONDON WC1N 3DA

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: G OFFICE CHANGED 30/04/04 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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