CLEAR PROPERTY ACCOMMODATION LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
02/05/252 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Registered office address changed from Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX United Kingdom to 14 High Street Pensnett Kingswinford West Midlands DY6 8XD on 2024-11-25 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-13 with updates |
13/04/2413 April 2024 | Cessation of Jordan Shaw Gamble as a person with significant control on 2024-04-01 |
13/04/2413 April 2024 | Cessation of Kevin Ronald Cox as a person with significant control on 2024-04-01 |
13/04/2413 April 2024 | Notification of Strategic Asset Holdings Ltd as a person with significant control on 2024-04-01 |
13/04/2413 April 2024 | Notification of Cox & Cox (Holdings) Ltd as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
13/03/2413 March 2024 | Termination of appointment of Joseph Richard Charles Billingham as a director on 2022-12-02 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-02-28 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
20/09/2320 September 2023 | Registered office address changed from Unit 10, Silver End Business Park Brettell Lane Brierley Hill West Midlands DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 2023-09-20 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-18 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/12/225 December 2022 | Cessation of Joseph Richard Charles Billingham as a person with significant control on 2022-12-02 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/10/2119 October 2021 | Certificate of change of name |
18/10/2118 October 2021 | Appointment of Mr Jordan Shaw Gamble as a director on 2021-10-15 |
18/10/2118 October 2021 | Cessation of Laura Cox as a person with significant control on 2021-10-15 |
18/10/2118 October 2021 | Notification of Joseph Billingham as a person with significant control on 2021-10-15 |
18/10/2118 October 2021 | Appointment of Mr Joseph Richard Charles Billingham as a director on 2021-10-15 |
18/10/2118 October 2021 | Termination of appointment of Laura Cox as a director on 2021-10-15 |
18/10/2118 October 2021 | Notification of Jordan Gamble as a person with significant control on 2021-10-15 |
19/02/2119 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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