CLEARAWAY HOLDINGS LIMITED - LEIGH-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-31 View Report
Confirmation statement. Statement with updates. 2023-06-29 View Report
Mortgage. Charge creation date: 2023-05-02. Charge number: 097373620007. 2023-05-03 View Report
Accounts. Accounts type full. 2023-01-31 View Report
Mortgage. Charge number: 097373620006. Charge creation date: 2022-08-22. 2022-08-26 View Report
Mortgage. Charge number: 097373620005. Charge creation date: 2022-08-18. 2022-08-25 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Accounts. Accounts type group. 2022-02-07 View Report
Persons with significant control. Psc name: Whitehair Group Ltd. Notification date: 2021-12-10. 2021-12-16 View Report
Persons with significant control. Cessation date: 2021-12-10. Psc name: Paul Ian Whitehair. 2021-12-16 View Report
Persons with significant control. Psc name: Ian John Whitehair. Cessation date: 2021-12-10. 2021-12-16 View Report
Resolution. Description: Resolutions. 2021-11-17 View Report
Incorporation. Memorandum articles. 2021-11-17 View Report
Capital. Capital allotment shares. 2021-11-17 View Report
Capital. Capital name of class of shares. 2021-11-16 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Persons with significant control. Change date: 2020-06-22. Psc name: Mr Paul Ian Whitehair. 2020-06-23 View Report
Persons with significant control. Psc name: Mr Ian John Whitehair. Change date: 2020-06-22. 2020-06-23 View Report
Officers. Change date: 2020-06-22. Officer name: Mr Paul Ian Whitehair. 2020-06-23 View Report
Officers. Officer name: Mr Ian John Whitehair. Change date: 2020-06-22. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-07-12 View Report
Mortgage. Charge number: 097373620004. Charge creation date: 2018-02-14. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Ian Whitehair. 2017-07-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ian John Whitehair. 2017-07-19 View Report
Capital. Capital allotment shares. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Mortgage. Charge creation date: 2016-08-18. Charge number: 097373620003. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Change account reference date company current shortened. 2015-11-04 View Report
Mortgage. Charge number: 097373620002. Charge creation date: 2015-10-28. 2015-11-04 View Report
Mortgage. Charge number: 097373620001. Charge creation date: 2015-09-22. 2015-09-25 View Report
Officers. Officer name: Mr Paul Ian Whitehare. Change date: 2015-09-01. 2015-09-22 View Report
Incorporation. Capital: GBP 2 2015-08-18 View Report