CLEAR PROPERTY MANAGEMENT (SE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

17/11/2417 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

12/02/2412 February 2024 Notification of Eduart Bala as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Danny Mark Short as a person with significant control on 2024-02-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

21/02/2321 February 2023 Satisfaction of charge 111356940001 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1 2NX

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

01/07/191 July 2019 COMPANY NAME CHANGED BALSHOR SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

03/04/193 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111356940001

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR EDUART BALA

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY MARK SHORT / 26/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 112 MARKFIELD COURTWOOD LANE CROYDON SURREY CR0 9HP UNITED KINGDOM

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDUART BALA

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 CESSATION OF EDUART BALA AS A PSC

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information