CLARITY PROPERTY HOLDINGS LTD

Park House Park House, Leicester, LE1 3RW, Leicestershire
StatusDISSOLVED
Company No.07578074
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 day

SUMMARY

CLARITY PROPERTY HOLDINGS LTD is an dissolved private limited company with number 07578074. It was incorporated 13 years, 1 month, 21 days ago, on 25 March 2011 and it was dissolved 1 day ago, on 14 May 2024. The company address is Park House Park House, Leicester, LE1 3RW, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Murray Smart

Notification date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarity Academy Ltd

Cessation date: 2019-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-09

Psc name: Jamie Smart Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Murray Smart

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Jamie Murray Smart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Murray Smart

Change date: 2015-03-24

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mindfi LTD\certificate issued on 20/01/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Signal House Jacklyns Lane Alresford Hampshire SO24 9JJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Murray Smart

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Considine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABLAKE LTD

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:11571395
Status:ACTIVE
Category:Private Limited Company

BNB LOGISTIC LTD

88 HATHERLEY ROAD,LONDON,E17 6SB

Number:11391061
Status:ACTIVE
Category:Private Limited Company

CENTURYC LIMITED

14 TURNPIKE ROAD,OXFORD,OX2 9JQ

Number:11173904
Status:ACTIVE
Category:Private Limited Company

FLIRTBOX LTD

05023149: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:05023149
Status:ACTIVE
Category:Private Limited Company

FUSION BEECH HILL (NO.2) LIMITED

CONDOR HOUSE,ENFIELD,EN1 3EA

Number:10077124
Status:ACTIVE
Category:Private Limited Company

SAFEZONE CONSTRUCTION LTD

78 YORK STREET,LONDON,W1H 1DP

Number:10816080
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