CLEARLY SECURE LIMITED
Status | ACTIVE |
Company No. | 03131755 |
Category | Private Limited Company |
Incorporated | 28 Nov 1995 |
Age | 28 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CLEARLY SECURE LIMITED is an active private limited company with number 03131755. It was incorporated 28 years, 5 months, 1 day ago, on 28 November 1995. The company address is 24 Wharfside 24 Wharfside, Milton Keynes, MK2 2AZ.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Carole Young
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Stephen Melville
Documents
Mortgage satisfy charge full
Date: 07 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031317550007
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Mortgage satisfy charge full
Date: 25 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 25 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 14 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 14 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Carole Young
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-26
Charge number: 031317550008
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031317550007
Charge creation date: 2019-04-26
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Liquidation voluntary arrangement completion
Date: 21 Jan 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Jan 2015
Action Date: 14 Dec 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Apr 2014
Action Date: 14 Dec 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Feb 2014
Action Date: 14 Dec 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-12-14
Documents
Liquidation court order miscellaneous
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of supervisor
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Feb 2012
Action Date: 14 Dec 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Jan 2011
Action Date: 14 Dec 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Dec 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/07; no change of members
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/01 to 31/03/01
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Legacy
Date: 24 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; full list of members
Documents
Accounts with made up date
Date: 25 Sep 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; no change of members
Documents
Accounts with made up date
Date: 11 Nov 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 20 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Resolution
Date: 05 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Legacy
Date: 05 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 05/12/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
Documents
Legacy
Date: 05 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
15 GLADSTONE PLACE,STIRLING,FK8 2NN
Number: | SC552288 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDLESHOLME (PROPERTY MANAGEMENT) COMPANY LIMITED
UNIT TWO, BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 11231247 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ
Number: | 05759790 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 05684935 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHEQUERS ROAD,ESSEX,CM1 3NG
Number: | 03285402 |
Status: | ACTIVE |
Category: | Private Limited Company |
R FOSTER ELECTRICAL ENGINEERING LTD
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 10688639 |
Status: | ACTIVE |
Category: | Private Limited Company |