CLARO BEES LIMITED
Status | ACTIVE |
Company No. | 07323075 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CLARO BEES LIMITED is an active private limited company with number 07323075. It was incorporated 13 years, 10 months, 8 days ago, on 22 July 2010. The company address is 20 Westbourne Grove, Ripon, HG4 2AH, England.
Company Fillings
Appoint person director company with name date
Date: 04 Jan 2024
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Keith Edward Simmonds
Documents
Appoint person director company with name date
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-30
Officer name: Mr Richard Stanley Bond
Documents
Change to a person with significant control
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Harrogate & Ripon Beekeepers Association
Change date: 2023-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Douglas Ward
Termination date: 2023-09-04
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 02 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-02
Officer name: Charles Edward Stewart Mcdevitt
Documents
Termination secretary company with name termination date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-31
Officer name: Keith Edward Simmonds
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Catherine Herron Gudgeon
Appointment date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
New address: 20 Westbourne Grove Ripon HG4 2AH
Change date: 2023-09-05
Old address: Chapel House 35 Marston Road Tockwith York North Yorkshire YO26 7PR
Documents
Cessation of a person with significant control
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Keith Edward Simminds
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jayne Haynes
Termination date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Stuart Mcdevitt
Appointment date: 2018-11-01
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mrs Sarah Jayne Haynes
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Keith Edward Simmonds
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 11 Mar 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Johnson-Firth
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Harrogate & Ripon Beekeepers Association
Notification date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Simon Wigglesworth
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Johnson-Firth
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Wigglesworth
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Rowbottom
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Second filing of form with form type
Date: 29 Aug 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Edward Stuart Mcdevitt
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-26
Officer name: Mr Michael David Rowbottom
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Douglas Ward
Change date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Douglas Ward
Change date: 2012-04-05
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Mr Michael David Rowbottom
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change account reference date company current extended
Date: 08 Nov 2010
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-10-31
Documents
Capital allotment shares
Date: 21 Oct 2010
Action Date: 22 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-22
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Edward Simmonds
Documents
Appoint person secretary company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Edward Simmonds
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-18
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Rowbottom
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Douglas Ward
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Stuart Mcdevitt
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Incorporation company
Date: 22 Jul 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
78 STATION ROAD,ILKLEY,LS29 7NG
Number: | 07934210 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE MANAGEMENT COMPANY (GT.YARMOUTH) LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 04958983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDN PARTICIPATIONS IMPORT AND EXPORT EIRELI LTD
7 SUTTON LANE,HOUNSLOW,TW3 3BB
Number: | 11854262 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 06662161 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WHITEHOUSE WAY,LONDON,N14 7LU
Number: | 09093354 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PLUM GARTH,BRENTFORD,TW8 9QB
Number: | 09587176 |
Status: | ACTIVE |
Category: | Private Limited Company |