CLEAR CHOICE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Certificate of change of name |
15/07/2515 July 2025 | Notification of Rebecca Louise Davies as a person with significant control on 2016-06-01 |
15/07/2515 July 2025 | Confirmation statement made on 2025-06-29 with no updates |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
02/07/242 July 2024 | Change of details for Mrs Rebecca Louise Davies as a person with significant control on 2016-10-01 |
02/07/242 July 2024 | Change of details for Mr Joseph Emmanuel John Davies as a person with significant control on 2016-10-01 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-06-28 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-29 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA DAVIES |
14/10/1914 October 2019 | CESSATION OF REBECCA LOUISE DAVIES AS A PSC |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
26/06/1926 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EMMANUEL JOHN DAVIES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EMMANUEL JOHN DAVIES |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE DAVIES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR JOSEPH EMMANUEL JOHN DAVIES |
19/09/1619 September 2016 | COMPANY NAME CHANGED CLEAR CHOICE CONTRACTING LIMITED CERTIFICATE ISSUED ON 19/09/16 |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE DAVIES / 25/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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