CLEAR PROPERTY RELOCATION LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
3 BEATTY RISE
SPENCERS WOOD
READING
RG7 1FQ

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PALMER / 13/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
15 HYDE END LANE
RYEISH GREEN
READING
BERKSHIRE
RG7 1ET

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PALMER / 01/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PALMER / 01/12/2012

View Document

26/01/1326 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CARTER

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR PAUL THOMAS BROOMHAM

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PALMER / 03/10/2012

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PALMER / 01/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM CLEAR HOUSE 2 WARBLER DRIVE READING BERKSHIRE RG6 4HB UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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