CLEAR FACILITIES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04707131 |
Category | Private Limited Company |
Incorporated | 21 Mar 2003 |
Age | 21 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 07 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
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
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
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
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
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
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
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
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
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
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
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
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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 RESTAURANT,WHITCHURCH,SY13 1QP
Number: | 11534937 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLUE AND CHIMNEY WAREHOUSE LTD THE OLD DRIFT GARAGE,GWAELOD Y GARTH,CF15 9HJ
Number: | 09486079 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYGATE FARM,UCKFIELD,TN22 5QL
Number: | 05164385 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MIDHURST GARDENS,UXBRIDGE,UB10 9DL
Number: | 11002929 |
Status: | ACTIVE |
Category: | Private Limited Company |