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

Clareview Ltd

Documents

Total Documents99
Total Pages360

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020
15 May 2020Confirmation statement made on 5 May 2020 with updates
14 May 2020Director's details changed for Mrs Joanne Elizabeth Yates on 1 April 2020
14 May 2020Change of details for Mrs Joanne Elizabeth Yates as a person with significant control on 1 April 2020
20 November 2019Total exemption full accounts made up to 31 March 2019
30 May 2019Director's details changed for Mr Michael John Yates on 30 May 2019
30 May 2019Change of details for Mr Michael John Yates as a person with significant control on 30 May 2019
15 May 2019Director's details changed for Mr Michael John Yates on 30 April 2019
15 May 2019Director's details changed for Matthew James Yates on 30 April 2019
15 May 2019Secretary's details changed for Mr Michael John Yates on 15 May 2019
15 May 2019Confirmation statement made on 5 May 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
14 May 2018Confirmation statement made on 5 May 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
8 May 2017Director's details changed for Mrs Joanne Elizabeth Yates on 8 May 2017
8 May 2017Director's details changed for Mrs Joanne Elizabeth Yates on 8 May 2017
8 May 2017Confirmation statement made on 5 May 2017 with updates
8 May 2017Confirmation statement made on 5 May 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
9 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
9 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
9 December 2015Total exemption small company accounts made up to 31 March 2015
9 December 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150
6 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
6 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
6 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150
13 April 2015Appointment of Mrs Joanne Elizabeth Yates as a director on 12 April 2015
13 April 2015Appointment of Mrs Joanne Elizabeth Yates as a director on 12 April 2015
3 February 2015Termination of appointment of Michelle Janine Yates as a director on 31 May 2014
3 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Termination of appointment of Michelle Janine Yates as a director on 31 May 2014
3 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
27 January 2015Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST to 39 Skull House Lane Appley Bridge Wigan WN6 9DR on 27 January 2015
27 January 2015Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST to 39 Skull House Lane Appley Bridge Wigan WN6 9DR on 27 January 2015
11 January 2015Total exemption small company accounts made up to 31 March 2014
11 January 2015Total exemption small company accounts made up to 31 March 2014
29 December 2013Total exemption small company accounts made up to 31 March 2013
29 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
15 April 2013Appointment of Michelle Janine Yates as a director
15 April 2013Appointment of Michelle Janine Yates as a director
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
9 December 2012Secretary's details changed for Mr Michael John Yates on 1 December 2012
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
9 December 2012Director's details changed for Mr Michael John Yates on 1 December 2012
9 December 2012Director's details changed for Mr Michael John Yates on 1 December 2012
9 December 2012Secretary's details changed for Mr Michael John Yates on 1 December 2012
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
9 December 2012Director's details changed for Mr Michael John Yates on 1 December 2012
9 December 2012Secretary's details changed for Mr Michael John Yates on 1 December 2012
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 March 2011
28 October 2011Total exemption small company accounts made up to 31 March 2011
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
10 August 2010Total exemption small company accounts made up to 31 March 2010
10 August 2010Total exemption small company accounts made up to 31 March 2010
4 December 2009Director's details changed for Mr Michael John Yates on 1 November 2009
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
4 December 2009Secretary's details changed for Michael John Yates on 1 November 2009
4 December 2009Director's details changed for Mr Michael John Yates on 1 November 2009
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
4 December 2009Director's details changed for Matthew James Yates on 1 November 2009
4 December 2009Director's details changed for Mr Michael John Yates on 1 November 2009
4 December 2009Director's details changed for Matthew James Yates on 1 November 2009
4 December 2009Secretary's details changed for Michael John Yates on 1 November 2009
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
4 December 2009Secretary's details changed for Michael John Yates on 1 November 2009
4 December 2009Director's details changed for Matthew James Yates on 1 November 2009
23 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
23 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
13 February 2009Particulars of a mortgage or charge / charge no: 1
13 February 2009Particulars of a mortgage or charge / charge no: 1
26 January 2009Registered office changed on 26/01/2009 from 41 knowsley street bury lancashire BL9 0ST
26 January 2009Ad 24/12/08-24/12/08\gbp si 99@1=99\gbp ic 1/100\
26 January 2009Ad 24/12/08-24/12/08\gbp si 99@1=99\gbp ic 1/100\
26 January 2009Director appointed matthew james yates
26 January 2009Director and secretary appointed michael john yates
26 January 2009Registered office changed on 26/01/2009 from 41 knowsley street bury lancashire BL9 0ST
26 January 2009Director appointed matthew james yates
26 January 2009Director and secretary appointed michael john yates
26 December 2008Registered office changed on 26/12/2008 from 39A leicester road salford manchester M7 4AS
26 December 2008Registered office changed on 26/12/2008 from 39A leicester road salford manchester M7 4AS
22 December 2008Appointment terminated director yomtov jacobs
22 December 2008Appointment terminated director yomtov jacobs
3 December 2008Incorporation
3 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing