CLEAR PLANNING LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewRemoval of liquidator by court order

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

10/04/2410 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Registered office address changed from Whitehall Waterfront Riverside Studios 2 Riverside Way Leeds LS1 4EH England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-10-18

View Document

18/10/2318 October 2023 Statement of affairs

View Document

21/09/2321 September 2023 Cessation of Katie Hannah Giles as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Steven George Brown as a director on 2023-04-24

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/03/223 March 2022 Appointment of Mr Steven George Brown as a director on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Notification of Katie Hannah Giles as a person with significant control on 2019-01-11

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

27/01/2127 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

07/04/207 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM WHITEHALL WATERFRONT RIVERSIDE WAY LEEDS LS1 4EH ENGLAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK SUNG

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/02/197 February 2019 09/09/18 STATEMENT OF CAPITAL GBP 100

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COOPER

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PAUL COOPER

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM MORWICK HALL MORTEC PARK YORK ROAD LEEDS LS15 4TA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 CESSATION OF KATIE GILES AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE GILES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS MINNOCK

View Document

09/10/189 October 2018 CESSATION OF LEWIS MINNOCK AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DEREK KWOK KUEN SUNG

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 10 SOUTH PARADE LEEDS LS1 5QS ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM MORWICK HALL MORTEC PARK YORK ROAD LEEDS LS15 4TA ENGLAND

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MABGATE BUSINESS CENTRE MABGATE LEEDS LS9 7DR ENGLAND

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 10 SOUTH PARADE SOUTH PARADE LEEDS LS1 5QS ENGLAND

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM MABGATE BUSINESS CENTRE MABGATE LEEDS LS9 7DR ENGLAND

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS MINNOCK

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 2

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE GILES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE GILES / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR LEWIS MINNOCK

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE GILES / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE GILES / 04/06/2018

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company