CLEAR BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Peter John Mccabe as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Ian John Peter Hollins as a person with significant control on 2023-12-13

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1920 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 12100.00

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 36000

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 8050

View Document

20/10/1620 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 16000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR IAN JOHN PETER HOLLINS

View Document

23/07/1523 July 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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