Clear Mortgage Solutions Ltd was registered on 06 November 2013 with its registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 3 directors listed as Taddei, Dominic, Frizzel, Aaron Stuart, Taddei, Claire.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIZZEL, Aaron Stuart | 06 November 2013 | - | 1 |
TADDEI, Claire | 18 March 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TADDEI, Dominic | 06 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 07 November 2018 | |
AAMD - Amended Accounts | 23 July 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 14 September 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AA01 - Change of accounting reference date | 04 July 2016 | |
RESOLUTIONS - N/A | 29 March 2016 | |
RESOLUTIONS - N/A | 29 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
SH01 - Return of Allotment of shares | 23 March 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA01 - Change of accounting reference date | 04 September 2014 | |
NEWINC - New incorporation documents | 06 November 2013 |