CLARGES RISE LTD

05969434
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

Documents

Documents
Date Category Description Pages
29 Nov 2023 accounts Annual Accounts 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Termination of appointment of director (Michael William Barton) 1 Buy now
17 Mar 2020 officers Appointment of director (Mr Nicholas Paul Smith) 2 Buy now
05 Nov 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2019 accounts Annual Accounts 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Michael William Barton) 2 Buy now
10 Nov 2016 accounts Annual Accounts 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2015 accounts Annual Accounts 2 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 2 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
16 Jul 2014 accounts Annual Accounts 2 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 accounts Annual Accounts 2 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
27 Jul 2011 accounts Annual Accounts 2 Buy now
19 Apr 2011 officers Appointment of director (Mr Michael William Barton) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Hayter Staveley Evans Limited) 1 Buy now
19 Apr 2011 officers Termination of appointment of secretary (Babmaes Nominees Limited) 1 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
15 Nov 2010 officers Change of particulars for corporate director (Hayter Staveley Evans Limited) 1 Buy now
11 Feb 2010 accounts Annual Accounts 2 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Babmaes Nominees Limited) 1 Buy now
04 Dec 2009 officers Change of particulars for corporate director (Hayter Staveley Evans Limited) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
22 Oct 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 1 Buy now
18 Oct 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
27 Oct 2006 officers New director appointed 1 Buy now
27 Oct 2006 officers New secretary appointed 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 incorporation Incorporation Company 11 Buy now