Download leads from Nexok and grow your business. Find out more

Clearway Investments Limited

Documents

Total Documents127
Total Pages551

Filing History

12 February 2024Registered office address changed from 4 the Ridgeway Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW to 2 Woodland Grange Iver SL0 9DN on 12 February 2024
4 December 2023Confirmation statement made on 4 November 2023 with no updates
26 September 2023Micro company accounts made up to 31 December 2022
23 December 2022Appointment of Mr Aditya Chhabria as a director on 23 December 2022
23 December 2022Termination of appointment of Chander Shekhar Kumar as a director on 23 December 2022
23 December 2022Appointment of Mr Ankit Kumar as a director on 23 December 2022
23 December 2022Termination of appointment of Anil Chhabria as a director on 23 December 2022
25 November 2022Confirmation statement made on 4 November 2022 with no updates
30 September 2022Micro company accounts made up to 31 December 2021
6 April 2022Notification of Ankit Kumar as a person with significant control on 1 April 2022
6 April 2022Cessation of Anil Chhabria as a person with significant control on 31 March 2022
6 April 2022Cessation of Chander Shekhar Kumar as a person with significant control on 31 March 2022
6 April 2022Notification of Aditya Chhabria as a person with significant control on 1 April 2022
6 December 2021Confirmation statement made on 4 November 2021 with no updates
27 September 2021Micro company accounts made up to 31 December 2020
5 November 2020Confirmation statement made on 4 November 2020 with no updates
22 October 2020Micro company accounts made up to 31 December 2019
4 November 2019Notification of Anil Chhabria as a person with significant control on 24 October 2019
4 November 2019Cessation of Anju Kumar as a person with significant control on 24 October 2019
4 November 2019Notification of Chander Shekhar Kumar as a person with significant control on 24 October 2019
4 November 2019Confirmation statement made on 4 November 2019 with updates
4 November 2019Cessation of Shivani Anil Chhabria as a person with significant control on 24 October 2019
25 October 2019Appointment of Mr Anil Chhabria as a director on 23 October 2019
24 October 2019Appointment of Mr Chander Shekhar Kumar as a director on 23 October 2019
24 October 2019Termination of appointment of Anju Kumar as a director on 23 October 2019
24 October 2019Termination of appointment of Shivani Anil Chhabria as a director on 23 October 2019
30 September 2019Total exemption full accounts made up to 31 December 2018
20 November 2018Confirmation statement made on 18 November 2018 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
21 November 2017Confirmation statement made on 18 November 2017 with no updates
21 November 2017Confirmation statement made on 18 November 2017 with no updates
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
28 December 2016Confirmation statement made on 18 November 2016 with updates
28 December 2016Confirmation statement made on 18 November 2016 with updates
22 October 2016Total exemption small company accounts made up to 31 December 2015
22 October 2016Total exemption small company accounts made up to 31 December 2015
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
22 November 2014Director's details changed for Mrs Shivani Anil Chhabria on 1 November 2014
22 November 2014Director's details changed for Mrs Shivani Anil Chhabria on 1 November 2014
22 November 2014Director's details changed for Mrs Shivani Anil Chhabria on 1 November 2014
22 November 2014Secretary's details changed for Mr Anil Chhabria on 1 November 2014
22 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
22 November 2014Secretary's details changed for Mr Anil Chhabria on 1 November 2014
22 November 2014Secretary's details changed for Mr Anil Chhabria on 1 November 2014
22 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
8 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
8 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Registered office address changed from Unit 9 the Free Hold Centre Amberley Way Hounslow Middx TW6 4BH on 21 September 2012
21 September 2012Registered office address changed from Unit 9 the Free Hold Centre Amberley Way Hounslow Middx TW6 4BH on 21 September 2012
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders
30 October 2011Total exemption small company accounts made up to 31 December 2010
30 October 2011Total exemption small company accounts made up to 31 December 2010
9 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
9 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
8 February 2011Secretary's details changed for Mr Anil Chhabria on 12 December 2010
8 February 2011Director's details changed for Mrs Shivani Anil Chhabria on 12 December 2010
8 February 2011Director's details changed for Mrs Shivani Anil Chhabria on 12 December 2010
8 February 2011Director's details changed for Mrs Anju Kumar on 12 December 2010
8 February 2011Secretary's details changed for Mr Anil Chhabria on 12 December 2010
8 February 2011Director's details changed for Mrs Anju Kumar on 12 December 2010
1 December 2010Total exemption small company accounts made up to 31 December 2009
1 December 2010Total exemption small company accounts made up to 31 December 2009
14 January 2010Director's details changed for Anju Kumar on 1 November 2009
14 January 2010Director's details changed for Shivani Anil Chhabria on 1 November 2009
14 January 2010Director's details changed for Shivani Anil Chhabria on 1 November 2009
14 January 2010Director's details changed for Anju Kumar on 1 November 2009
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders
14 January 2010Director's details changed for Anju Kumar on 1 November 2009
14 January 2010Director's details changed for Shivani Anil Chhabria on 1 November 2009
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders
4 November 2009Total exemption full accounts made up to 31 December 2008
4 November 2009Total exemption full accounts made up to 31 December 2008
2 December 2008Return made up to 18/11/08; full list of members
2 December 2008Return made up to 18/11/08; full list of members
3 November 2008Total exemption full accounts made up to 31 December 2007
3 November 2008Total exemption full accounts made up to 31 December 2007
17 January 2008Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
17 January 2008Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
9 October 2007Total exemption full accounts made up to 31 December 2006
9 October 2007Total exemption full accounts made up to 31 December 2006
11 May 2007New secretary appointed
11 May 2007New secretary appointed
8 May 2007Registered office changed on 08/05/07 from: 104 greencroft road hounslow middlesex TW5 0BH
8 May 2007Registered office changed on 08/05/07 from: 104 greencroft road hounslow middlesex TW5 0BH
8 May 2007Secretary resigned
8 May 2007Secretary resigned
1 May 2007Particulars of mortgage/charge
1 May 2007Particulars of mortgage/charge
30 November 2006Return made up to 18/11/06; full list of members
30 November 2006New director appointed
30 November 2006Return made up to 18/11/06; full list of members
30 November 2006Director resigned
30 November 2006Director resigned
30 November 2006New director appointed
22 November 2006Director resigned
22 November 2006Director resigned
22 November 2006New director appointed
22 November 2006New director appointed
28 April 2006Total exemption full accounts made up to 31 December 2005
28 April 2006Total exemption full accounts made up to 31 December 2005
16 January 2006Return made up to 18/11/05; full list of members
16 January 2006Return made up to 18/11/05; full list of members
28 September 2005Total exemption full accounts made up to 31 December 2004
28 September 2005Total exemption full accounts made up to 31 December 2004
26 November 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
26 November 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
29 October 2004Particulars of mortgage/charge
29 October 2004Particulars of mortgage/charge
31 August 2004Accounting reference date extended from 30/11/04 to 31/12/04
31 August 2004Accounting reference date extended from 30/11/04 to 31/12/04
13 January 2004Particulars of mortgage/charge
13 January 2004Particulars of mortgage/charge
18 November 2003Incorporation
18 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed