CLEARCOM PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

03/07/243 July 2024 Registration of charge 042973100012, created on 2024-07-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Neath Oak House High Pine Close Weybridge KT13 9EA England to Neath Oak House 9 High Pine Close Weybridge KT13 9EA on 2022-05-05

View Document

13/12/2113 December 2021 Registered office address changed from 1 Darwin Road Welling Kent DA16 2EQ to Neath Oak House High Pine Close Weybridge KT13 9EA on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Paul Andrew Simmons on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Paul Andrew Simmons as a person with significant control on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042973100011

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 100

View Document

05/10/175 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 101

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042973100010

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SIMMONS / 19/07/2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042973100009

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/02/1410 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 10 BELVEDERE MEWS LONDON SE3 7DF ENGLAND

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM PO BOX WELING 80B RUSKIN AVENUE WELLING KENT DA16 3QQ UNITED KINGDOM

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 10 BELVEDERE MEWS LONDON SE3 7DF

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY NALAMBAL VIRASAMI

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NALAMBAL VIRASAMI / 01/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NALAMBAL VIRASAMI / 01/07/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 14 LAWNSIDE LONDON SE3 9HL

View Document

06/10/096 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 14 LAWNSIDE LONDON SE3 5NS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 67 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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