CLARITY SECRETARIAL LIMITED

05456583
OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING BN15 8AF

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Change of particulars for director (Mr Michael John Coles) 2 Buy now
11 Apr 2019 officers Change of particulars for secretary (Mr Michael John Coles) 1 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 accounts Annual Accounts 4 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 accounts Annual Accounts 2 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 2 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 officers Change of particulars for director (Mr Michael John Coles) 2 Buy now
14 Jun 2011 officers Change of particulars for secretary (Mr Michael John Coles) 2 Buy now
26 Jan 2011 accounts Annual Accounts 2 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
09 Oct 2009 accounts Annual Accounts 2 Buy now
18 May 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from bank house 5 high street bletchingley surrey RH1 4PB 1 Buy now
05 Jun 2008 accounts Annual Accounts 1 Buy now
02 Jun 2008 officers Director appointed mr michael john coles 1 Buy now
30 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
13 Sep 2007 accounts Annual Accounts 1 Buy now
15 Aug 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
18 Sep 2006 accounts Annual Accounts 1 Buy now
31 May 2006 annual-return Return made up to 19/05/06; full list of members 6 Buy now
19 May 2005 incorporation Incorporation Company 9 Buy now