CLAIRE'S EUROPEAN SERVICES LIMITED

06540979
UNIT 4 BROMFORD GATE BROMFORD LANE BIRMINGHAM WEST MIDLANDS B24 8DW

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 mortgage Registration of a charge 13 Buy now
06 Nov 2023 accounts Annual Accounts 42 Buy now
04 May 2023 mortgage Registration of a charge 13 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 34 Buy now
05 Oct 2022 mortgage Registration of a charge 64 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Appointment of director (Mr Richard Mark Russell Flint) 2 Buy now
03 Feb 2022 officers Termination of appointment of director (Gemma Pratt) 1 Buy now
02 Feb 2022 accounts Annual Accounts 37 Buy now
21 Jul 2021 accounts Amended Accounts 36 Buy now
15 Jun 2021 accounts Annual Accounts 36 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 mortgage Registration of a charge 51 Buy now
09 Sep 2019 officers Termination of appointment of director (Scott Edward Huckins) 1 Buy now
23 Aug 2019 accounts Annual Accounts 36 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 officers Appointment of director (Mrs Gemma Pratt) 2 Buy now
22 Feb 2019 officers Termination of appointment of director (Simon Edward Watkin) 1 Buy now
04 Feb 2019 mortgage Registration of a charge 51 Buy now
29 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 accounts Annual Accounts 36 Buy now
06 Nov 2018 resolution Resolution 8 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2018 mortgage Registration of a charge 53 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 35 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2017 incorporation Memorandum Articles 5 Buy now
22 Jan 2017 resolution Resolution 3 Buy now
07 Jan 2017 mortgage Registration of a charge 57 Buy now
23 Nov 2016 accounts Annual Accounts 33 Buy now
19 Oct 2016 officers Appointment of director (Mr Scott Edward Huckins) 2 Buy now
18 Oct 2016 officers Termination of appointment of director (John per Brodin) 1 Buy now
14 Jul 2016 officers Termination of appointment of director (Beatrice Madeleine, Valerie Lafon) 1 Buy now
14 Jul 2016 officers Appointment of director (Mr Simon Edward Watkin) 2 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 24 Buy now
24 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 officers Termination of appointment of director (Adrian Thomas Porteous) 1 Buy now
08 Apr 2015 officers Appointment of director (Mr Stuart Andrew Brown) 2 Buy now
05 Nov 2014 accounts Annual Accounts 23 Buy now
07 Jul 2014 officers Appointment of director (Mr Adrian Thomas Porteous) 2 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 22 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 22 Buy now
29 May 2012 officers Termination of appointment of secretary (Simon Hope) 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Change of particulars for director (Mr John per Brodin) 2 Buy now
18 Nov 2011 officers Appointment of director (Beatrice Madeleine, Valerie Lafon) 2 Buy now
18 Nov 2011 officers Termination of appointment of director (Kenneth Wilson) 1 Buy now
18 Nov 2011 officers Termination of appointment of director (Simon Hope) 1 Buy now
26 Sep 2011 accounts Annual Accounts 21 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 20 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for director (John per Brodin) 2 Buy now
04 Dec 2009 accounts Annual Accounts 17 Buy now
14 Aug 2009 officers Appointment terminated director mark smith 1 Buy now
22 Jun 2009 officers Director appointed kenneth charles wilson 2 Buy now
11 May 2009 annual-return Return made up to 20/03/09; full list of members 11 Buy now
12 May 2008 officers Director appointed john per brodin 2 Buy now
12 May 2008 officers Director and secretary appointed simon richard hope 2 Buy now
12 May 2008 officers Director appointed mark gerard smith 3 Buy now
12 May 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
12 May 2008 officers Appointment terminated director hbjgw incorporations LIMITED 2 Buy now
28 Apr 2008 resolution Resolution 5 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/01/2009 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ 1 Buy now
20 Mar 2008 incorporation Incorporation Company 15 Buy now