About

Registered Number: 06030251
Date of Incorporation: 15/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Treliske House, Queens Park Road, Chester, Cheshire, CH4 7AD

 

Clearbox Consulting Ltd was registered on 15 December 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Sean Samuel 15 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 14 December 2017
TM02 - Termination of appointment of secretary 02 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AD01 - Change of registered office address 16 December 2009
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 December 2007
225 - Change of Accounting Reference Date 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.