CLARITY OCCUPATIONAL HEALTH LTD

04720970
15-16 THE EMBANKMENT VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 8 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2024 capital Return of Allotment of shares 4 Buy now
07 Jun 2024 incorporation Memorandum Articles 26 Buy now
07 Jun 2024 resolution Resolution 6 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Appointment of director (Mr Ian Kelly) 2 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 officers Change of particulars for secretary (Mr Anthony Paul Keary) 1 Buy now
24 Nov 2022 officers Appointment of director (Mr Mike Atkinson) 2 Buy now
23 Nov 2022 officers Appointment of director (Mr Andrew Cooke) 2 Buy now
23 Nov 2022 officers Appointment of director (Mrs Jo-Anne Nicola Davies) 2 Buy now
23 Nov 2022 officers Termination of appointment of director (Peter Cattee) 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Paul Benson) 1 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2021 officers Termination of appointment of secretary (Tony Wallwork) 1 Buy now
03 Mar 2021 resolution Resolution 3 Buy now
19 Dec 2020 accounts Annual Accounts 9 Buy now
12 Sep 2020 mortgage Registration of a charge 24 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2019 accounts Annual Accounts 6 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 officers Appointment of director (Mr Andrew Joseph Campbell) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Tony Wallwork) 1 Buy now
14 Feb 2019 officers Appointment of secretary (Mr Tony Wallwork) 2 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Tony Wallwork) 2 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Tony Wallwork) 2 Buy now
13 Nov 2018 accounts Annual Accounts 6 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 5 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2016 accounts Annual Accounts 3 Buy now
27 Apr 2016 annual-return Annual Return 8 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2015 annual-return Annual Return 8 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 8 Buy now
15 Apr 2014 officers Change of particulars for director (Mr Tony Wallwork) 2 Buy now
14 Feb 2014 mortgage Registration of a charge 26 Buy now
10 Feb 2014 officers Termination of appointment of director (Cynthia Atwell) 1 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
14 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2013 annual-return Annual Return 9 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 annual-return Annual Return 9 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 9 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 8 Buy now
12 Apr 2010 officers Change of particulars for director (Cynthia Prudence Atwell) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
19 Jun 2009 annual-return Return made up to 02/04/09; full list of members 7 Buy now
27 Apr 2009 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary 1 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 02/04/08; full list of members 7 Buy now
27 Jun 2008 officers Director's change of particulars / tony wallwork / 01/01/2007 1 Buy now
07 Jun 2007 annual-return Return made up to 02/04/07; full list of members 4 Buy now
09 May 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: the towers towers business park didsbury manchester M20 2SR 1 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 annual-return Return made up to 02/04/06; full list of members 8 Buy now
14 Jun 2006 accounts Annual Accounts 6 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2005 annual-return Return made up to 02/04/05; full list of members 3 Buy now
06 Dec 2004 accounts Annual Accounts 6 Buy now
20 Aug 2004 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
28 Apr 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
02 Apr 2003 incorporation Incorporation Company 15 Buy now