CLARITAS DEVELOPMENT LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SCAIFE / 27/03/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
WEST WING BOWCLIFFE HALL
BRAMHAM
WETHERBY
WEST YORKSHIRE
LS23 6LP

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS KIRSTY JAYNE SUTTON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HERBERT-DAVIES

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS EMMA LOUISE HERBERT-DAVIES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SCAIFE / 01/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STOCKHILL

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SCAIFE / 01/03/2010

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/092 October 2009 SECRETARY APPOINTED GEOFFREY MARTIN STOCKHILL

View Document

02/10/092 October 2009 DIRECTOR APPOINTED GLENN SCAIFE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN CORNE

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/09 FROM: GISTERED OFFICE CHANGED ON 27/09/2009 FROM ORNHAMS HALL BOROUGHBRIDGE NORTH YORKSHIRE YO51 9JH

View Document

27/09/0927 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 07/05/09

View Document

07/05/097 May 2009 STATEMENT BY DIRECTORS

View Document

07/05/097 May 2009 SOLVENCY STATEMENT DATED 31/03/09

View Document

07/05/097 May 2009 SHARE PREM AC CANCELLED 31/03/2009

View Document

15/04/0915 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/093 April 2009 COMPANY NAME CHANGED MARCH::ENGENUS LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 NC INC ALREADY ADJUSTED 31/05/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 � NC 2250000/2350000 31/0

View Document

13/05/0313 May 2003 SHARES AGREEMENT OTC

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED MARCH INTRANET LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 � IC 25000/20625 23/03/99 � SR 4375@1=4375

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED MARCH SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: G OFFICE CHANGED 09/01/98 LLEYN HOUSE CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES OXON RG9 3JT

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

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

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 NC INC ALREADY ADJUSTED

View Document

05/02/895 February 1989 � NC 1000/25000 05/08/

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: G OFFICE CHANGED 27/06/88 PARAMOUNT COMPANY FORMATIONS LTD 41 WADESON STREET LONDON E2 9DP

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 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