CLARET F P H LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-04 with updates |
03/07/243 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-30 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Resolutions |
16/02/2416 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Resolutions |
16/02/2416 February 2024 | Resolutions |
13/02/2413 February 2024 | Particulars of variation of rights attached to shares |
13/02/2413 February 2024 | Registration of charge 080103090001, created on 2024-02-08 |
12/02/2412 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Notification of Foresight Wealth Group Limited as a person with significant control on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Nicholas Charles Stockton as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Janet Lesley Nutter as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Steven Greenwood as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Sandra Jo Tice as a director on 2024-02-08 |
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 |
09/02/249 February 2024 | Termination of appointment of Gillian Mary Greenwood as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Clifford Ashley Hayman as a director on 2024-02-08 |
09/02/249 February 2024 | Appointment of Mr Simon Warwick Booth as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Judith Helen Hayman as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Susan Caroline Stockton as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Leslie Nutter as a director on 2024-02-08 |
09/02/249 February 2024 | Withdrawal of a person with significant control statement on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Colin Tice as a director on 2024-02-08 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-04 with updates |
14/12/2314 December 2023 | Director's details changed for Mrs Sandra Jo Tice on 2023-12-01 |
14/12/2314 December 2023 | Director's details changed for Mr Clifford Ashley Hayman on 2023-12-01 |
14/12/2314 December 2023 | Director's details changed for Mrs Judith Helen Hayman on 2023-12-01 |
14/12/2314 December 2023 | Director's details changed for Mr Colin Tice on 2023-12-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
19/12/2219 December 2022 | Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mr Steven Greenwood on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mr Clifford Ashley Hayman on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mrs Judith Helen Hayman on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mrs Janet Lesley Nutter on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mr Leslie Nutter on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mr Nicholas Charles Stockton on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mrs Susan Caroline Stockton on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mr Colin Tice on 2022-12-01 |
19/12/2219 December 2022 | Director's details changed for Mrs Sandra Jo Tice on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | PREVEXT FROM 30/04/2019 TO 31/10/2019 |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TICE / 01/12/2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
30/10/1930 October 2019 | ARTICLES OF ASSOCIATION |
30/10/1930 October 2019 | 13/03/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | COMPANY NAME CHANGED CASSONS F P H LIMITED CERTIFICATE ISSUED ON 14/12/17 |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREENWOOD |
03/05/173 May 2017 | DIRECTOR APPOINTED MRS GILLIAN MARY GREENWOOD |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TICE |
03/05/173 May 2017 | DIRECTOR APPOINTED MRS SANDRA JO TICE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NUTTER / 01/04/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GREENWOOD / 01/04/2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/04/1524 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/11/1410 November 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
02/04/142 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
21/08/1221 August 2012 | 29/03/12 STATEMENT OF CAPITAL GBP 1250.00 |
21/08/1221 August 2012 | INC SHARE CAP 29/03/2012 |
28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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