CLEARLAKE LTD

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the company off the register

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE GUILDFORD SURREY GU4 8RU

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 ADOPT ARTICLES 17/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED GRAHAME CAVENDER BURROWS

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED ADRIAN ROBERT D'CRUZ

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1514 September 2015 SAIL ADDRESS CREATED

View Document

17/06/1517 June 2015 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 72

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE BURROWS / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES MORTIMER BURROWS

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 34 THE DRIVE BOGNOR REGIS PO21 4DU ENGLAND

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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