CLERE VIEW CONSULTING LTD

Company Documents

DateDescription
21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWIN GEORGE / 03/07/2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAROLYN GEORGE / 03/07/2015

View Document

19/07/1519 July 2015 REGISTERED OFFICE CHANGED ON 19/07/2015 FROM
BLUE CEDAR 5 WHITE HILL
ECCHINSWELL
NEWBURY
BERKSHIRE
RG20 4UF

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN EDWIN GEORGE / 03/07/2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWIN GEORGE / 03/07/2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1222 May 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