CLEAR PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
30/11/2330 November 2023 | Application to strike the company off the register |
20/09/2320 September 2023 | Registered office address changed from Unit 10 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 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/10/2120 October 2021 | Certificate of change of name |
15/10/2115 October 2021 | Appointment of Mr Kevin Ronald Cox as a director on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Mr Jordan Shaw Gamble as a director on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from 27 Merton Close Kidderminster DY10 3AE England to Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG on 2021-10-15 |
15/10/2115 October 2021 | Cessation of Luke Clover Arthur Johnson as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Notification of Kevin Cox as a person with significant control on 2021-10-15 |
11/05/2111 May 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