DEBRA CLARE LIMITED
Status | ACTIVE |
Company No. | 05869929 |
Category | Private Limited Company |
Incorporated | 07 Jul 2006 |
Age | 17 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DEBRA CLARE LIMITED is an active private limited company with number 05869929. It was incorporated 17 years, 10 months, 25 days ago, on 07 July 2006. The company address is 33 London Road, Uckfield, TN22 1HA, East Sussex.
Company Fillings
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: Gordon Hayward Mankelow
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Claire Mankelow
Change date: 2015-05-15
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Hayward Mankelow
Change date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: 33 London Road Uckfield East Sussex TN22 1HA
Change date: 2015-05-19
Old address: Greenford House Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Wiggins
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Hayward Mankelow
Documents
Appoint person secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Susan Liddle
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from greenford house, old forge lane nutley east sussex TN22 3EL
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 30/11/2008
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/07/06--------- £ si 1@1
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Certificate change of name company
Date: 20 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bubsberry LIMITED\certificate issued on 20/09/06
Documents
Some Companies
COMPLETE PROPERTY SERVICES LIMITED
43 THE ASPENS,BISHOPS STORTFORD,CM23 5HH
Number: | 06992473 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,ABERGAVENNY,NP7 8UE
Number: | 11514100 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENDALE AVENUE,ROMFORD,RM6 4RR
Number: | 11530705 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE BUSINESS CENTRE,DERBY,DE22 3WZ
Number: | 10594629 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLES (SUNNINGDALE) MANAGEMENT LIMITED
62 HIGH STREET,ASCOT,SL5 9NN
Number: | 01837485 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRUM LAND MANAGEMENT LIMITED
104A SURREY ROAD,POOLE,BH12 1HJ
Number: | 08474759 |
Status: | ACTIVE |
Category: | Private Limited Company |