CLEARGLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Notification of Claire Louise Jacob-Lot as a person with significant control on 2024-07-03

View Document

06/12/246 December 2024 Cessation of Ann Appleby as a person with significant control on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/02/2427 February 2024 Cessation of Keith Henderson Appleby as a person with significant control on 2023-12-05

View Document

27/02/2427 February 2024 Change of details for Mrs Ann Appleby as a person with significant control on 2023-12-05

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Termination of appointment of Keith Henderson Appleby as a director on 2023-05-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Registered office address changed from Clearglen House 151 Frimley Road Camberley Surrey GU15 2PS to 151 Frimley Road Camberley GU15 2PS on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

19/04/2319 April 2023 Appointment of Ms Claire Louise Jacob-Lot as a director on 2023-04-06

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

02/07/212 July 2021 Registration of charge 012631130003, created on 2021-06-23

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKS

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH HENDERSON APPLEBY / 22/03/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN APPLEBY / 22/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MRS ANN APPLEBY

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY KEITH APPLEBY

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 SECTION 519 CA 2006

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON APPLEBY / 30/04/2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JENKS / 30/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH HENDERSON APPLEBY / 30/04/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 STATEMENT BY DIRECTORS

View Document

07/10/097 October 2009 GBP NC 500000/385000 25/09/09

View Document

07/10/097 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 10000

View Document

07/10/097 October 2009 DESC

View Document

07/10/097 October 2009 S-DIV

View Document

07/10/097 October 2009 SOLVENCY STATEMENT DATED 25/09/09 RE REDUCTION OF CAPITAL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH ARMIN

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR RUSSELL JAMES JENKS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HANTS GU149RU

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/08/971 August 1997 ADOPT MEM AND ARTS 01/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS; AMEND

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS; AMEND

View Document

09/11/929 November 1992 £ NC 5000/500000 23/10/92

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 23/10/92

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: SENTRY HOUSE 110 FRIMLEY ROAD CAMBERLEY SURREY

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/06/872 June 1987 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

13/10/8213 October 1982 ANNUAL RETURN MADE UP TO 31/12/77

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