CLEAR FACILITIES MANAGEMENT LIMITED

King Arthur's Court Maidstone Road King Arthur's Court Maidstone Road, Ashford, TN27 0JS, England
StatusACTIVE
Company No.04707131
CategoryPrivate Limited Company
Incorporated21 Mar 2003
Age21 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CLEAR FACILITIES MANAGEMENT LIMITED is an active private limited company with number 04707131. It was incorporated 21 years, 2 months, 11 days ago, on 21 March 2003. The company address is King Arthur's Court Maidstone Road King Arthur's Court Maidstone Road, Ashford, TN27 0JS, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Linville Hill

Termination date: 2022-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-24

Officer name: Mark John Ralph Seymour

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Seymour

Termination date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark John Ralph Seymour

Appointment date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Linville Hill

Appointment date: 2021-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Thomis

Appointment date: 2021-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Seymour

Appointment date: 2021-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clear Facilities Management (South East) Ltd

Notification date: 2021-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Christine King

Cessation date: 2021-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-27

Officer name: James Royal Trevor Shears

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-15

Psc name: Rita Diane Shears

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Diane Shears

Termination date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: King Arthur's Court Maidstone Road Charing Ashford TN27 0JS

Old address: 53 West Street Sittingbourne Kent ME10 1AN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Roger King

Cessation date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-28

Psc name: Suzanne Christine King

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rita Diane Shears

Notification date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Rita Diane Shears

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roger King

Termination date: 2020-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Roger King

Change date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Michael Roger King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from 34 horton downs, downswood maidstone kent ME15 8TN

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: 34 horton downs downswood maidstone kent ME15 8TN

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iklen LIMITED\certificate issued on 08/09/03

Documents

View document PDF

Incorporation company

Date: 21 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGEAN AMERICAN COMMODITIES LLP

FLAT 24, NORTH ROW BUILDINGS,LONDON,W1K 7DG

Number:OC423800
Status:ACTIVE
Category:Limited Liability Partnership

AFFORDABLE CAR HIRE EUROPE LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10053782
Status:ACTIVE
Category:Private Limited Company

BLUE WATER SPICES INDIAN LTD

BLUE WATER RESTAURANT,WHITCHURCH,SY13 1QP

Number:11534937
Status:ACTIVE
Category:Private Limited Company

MULTIFUEL WAREHOUSE LTD

THE FLUE AND CHIMNEY WAREHOUSE LTD THE OLD DRIFT GARAGE,GWAELOD Y GARTH,CF15 9HJ

Number:09486079
Status:ACTIVE
Category:Private Limited Company

PEAR TREE WELL LIMITED

PAYGATE FARM,UCKFIELD,TN22 5QL

Number:05164385
Status:ACTIVE
Category:Private Limited Company

RAJJ JEWELLERS LTD

16 MIDHURST GARDENS,UXBRIDGE,UB10 9DL

Number:11002929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source