CLEARCHANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr Douglas Gordon Tredget as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Douglas Gordon Tredget as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Douglas Gordon Tredget as a director on 2024-04-16

View Document

29/02/2429 February 2024 Notification of Keith Clifford Parker as a person with significant control on 2024-02-15

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Appointment of Mrs Frances Catherine Parker as a secretary on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Mary Doris Tredget as a secretary on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Douglas Gordon Tredget as a director on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Mary Doris Tredget as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Douglas Gordon Tredget as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Allan John Clark as a person with significant control on 2022-03-12

View Document

19/02/2419 February 2024 Registered office address changed from 2 Scotney Close, Wellbrook Road Farnborough Kent BR6 7FD to 4 Scotney Close Orpington Kent BR6 7FD on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Keith Clifford Parker as a director on 2024-02-15

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/10/2222 October 2022 Termination of appointment of Allan John Clark as a director on 2022-03-12

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/10/2222 October 2022 Appointment of Mrs Janet Clark as a director on 2022-03-12

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/02/1527 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 18/10/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 18/10/13 NO MEMBER LIST

View Document

07/02/137 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 18/10/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON TREDGET / 18/10/2011

View Document

18/10/1118 October 2011 18/10/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CLARK / 18/10/2011

View Document

08/02/118 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 18/10/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 18/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN CLARK / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON TREDGET / 20/10/2009

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY TREDGET / 21/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CLARK / 21/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TREDGET / 21/10/2008

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

03/09/083 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: G OFFICE CHANGED 02/11/07 2 SCOTNEY CLOSE WELLBROOK ROAD FARNBOROUGH KENT BR6 7AB

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 4 SCOTNEY CLOSE WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 18/10/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 13 HIGH STREET CHISLEHURST KENT BR7 5AB

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ANNUAL RETURN MADE UP TO 18/10/98

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 ANNUAL RETURN MADE UP TO 18/10/97

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 ANNUAL RETURN MADE UP TO 18/10/96

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 29/07/96

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: G OFFICE CHANGED 02/11/95 WOODCROFT HOMESTEAD ROAD CHELSFIELD KENT BR6 6HN

View Document

30/10/9530 October 1995 ANNUAL RETURN MADE UP TO 18/10/95

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/9418 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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