London
NW1 7SN
Director Name | Ms Carolyn Joy Charman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Badger Close Guildford Surrey GU2 9PJ |
Secretary Name | Carolyn Joy Charman |
---|---|
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Badger Close Guildford Surrey GU2 9PJ |
Director Name | Mr Robert Alexander Jones |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Badger Close Guildford Surrey GU2 9PJ |
Director Name | Mr John Holmes Lennard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Badger Close Guildford Surrey GU2 9PJ |
Director Name | Mr Peter James Lennard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Badger Close Guildford Surrey GU2 9PJ |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Edward Anthony Poore 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 June 2016 | Registered office address changed from C/O Summit Inspiration Ltd 6 Badger Close Guildford Surrey GU2 9PJ to 4 Prince Albert Road London NW1 7SN on 29 June 2016 (1 page) |
22 June 2016 | Termination of appointment of a secretary (1 page) |
21 June 2016 | Termination of appointment of Peter James Lennard as a director on 26 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Robert Alexander Jones as a director on 26 May 2016 (1 page) |
21 June 2016 | Termination of appointment of John Holmes Lennard as a director on 26 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Carolyn Joy Charman as a secretary on 17 June 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 January 2015 | Appointment of Mr Robert Alexander Jones as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr John Holmes Lennard as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr John Holmes Lennard as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Peter James Lennard as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Robert Alexander Jones as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Peter James Lennard as a director on 1 January 2015 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2014 | Company name changed clear sky management LTD\certificate issued on 01/12/14
|
1 December 2014 | Director's details changed for Mr Edward Anthony Poore on 29 November 2011 (2 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Termination of appointment of Carolyn Joy Charman as a director on 24 November 2014 (1 page) |
16 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Carolyn Joy Charman on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Carolyn Joy Charman on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 17 Medlar Close Guildford Surrey GU1 1LS United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Mr Edward Anthony Poore on 23 August 2012 (2 pages) |
29 November 2011 | Incorporation (50 pages) |