CLEAR PARTNERS LIMITED

Brooks House Alexander Place Brooks House Alexander Place, Richmond, TW10 6DQ, England
StatusACTIVE
Company No.05098436
CategoryPrivate Limited Company
Incorporated08 Apr 2004
Age20 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CLEAR PARTNERS LIMITED is an active private limited company with number 05098436. It was incorporated 20 years, 1 month, 14 days ago, on 08 April 2004. The company address is Brooks House Alexander Place Brooks House Alexander Place, Richmond, TW10 6DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Elliott

Change date: 2024-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Richard John Elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Elliott

Notification date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-29

Psc name: Morgan Henry Wyndham Davis

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-20

Psc name: William Lloyd Carey Evans

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2019

Action Date: 03 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050984360002

Charge creation date: 2019-10-03

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2019

Action Date: 20 May 2019

Category: Capital

Type: SH06

Date: 2019-05-20

Capital : 850.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Capital : 930.00 GBP

Date: 2018-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: 27a Dunstable Road Richmond Surrey TW9 1UH

New address: Brooks House Alexander Place 13-17 Princes Road Richmond TW10 6DQ

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

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: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: William Lloyd Carey Evans

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Lloyd Carey Evans

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH

New address: 27a Dunstable Road Richmond Surrey TW9 1UH

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-02

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 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: 05 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-27

Capital : 800 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH06

Capital : 750 GBP

Date: 2013-09-23

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH06

Date: 2012-06-07

Capital : 4,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-07

Officer name: Mr Richard John Elliott

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 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: 04 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

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: 22 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: William Lloyd Carey Evans

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Adrian Davies

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type small

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: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / morgan davis / 01/07/2007

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: 187 kew road old deer park richmond surrey TW9 2AZ

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clear sports LIMITED\certificate issued on 13/02/06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/04/05--------- £ si [email protected]=749 £ si 29750@1=29750 £ ic 1/30500

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Capital

Type: 122

Description: S-div 14/04/05

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/04/05

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed streamflight LIMITED\certificate issued on 22/06/04

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 14/06/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY CABLE PROCESSING LTD

70A CASTLE STREET,NEWCASTLE,ST5 7LP

Number:11410677
Status:ACTIVE
Category:Private Limited Company

CHINYATSI LIMITED

12 NORMAN ROAD,TUNBRIDGE WELLS,TN1 2RY

Number:09284985
Status:ACTIVE
Category:Private Limited Company

FERNROCK ESTATES LIMITED

92 DRUMLOUGH ROAD,HILLSBOROUGH,BT26 6PU

Number:NI019311
Status:ACTIVE
Category:Private Limited Company

MABIL LTD

WESTCOUNTRY HOUSE WESTERN WOOD WAY,PLYMOUTH,PL7 5BG

Number:07481521
Status:ACTIVE
Category:Private Limited Company

PONMALA LTD

1 WALSTEAD LODGE, FRANKLYNN ROAD,HAYWARDS HEATH,RH16 4HR

Number:09483883
Status:ACTIVE
Category:Private Limited Company

PUBLICIS MEDIA EXCHANGE LIMITED

1ST FLOOR 2 TELEVISION CENTRE,LONDON,W12 7FR

Number:03423055
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