CLEARANCE BRANDS LIMITED
Status | ACTIVE |
Company No. | 07687572 |
Category | Private Limited Company |
Incorporated | 29 Jun 2011 |
Age | 12 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CLEARANCE BRANDS LIMITED is an active private limited company with number 07687572. It was incorporated 12 years, 11 months, 4 days ago, on 29 June 2011. The company address is 20-22 Bridge End, Leeds, LS1 4DJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Simon Casper
Notification date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
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: 06 Sep 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: Unit 2 Roseville Trading Estate Roseville Road Leeds LS8 5DT
Change date: 2016-02-18
New address: 20-22 Bridge End Leeds LS1 4DJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew Simon Casper
Change date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
New address: Unit 2 Roseville Trading Estate Roseville Road Leeds LS8 5DT
Change date: 2015-03-19
Old address: Office 13, Spacemaker 83 Roseville Road Leeds LS8 5DT
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew Simon Casper
Change date: 2014-06-29
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Old address: Molly House Millwright Street Leeds LS2 7QG United Kingdom
New address: Office 13, Spacemaker 83 Roseville Road Leeds LS8 5DT
Change date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
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: 16 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
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: 01 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Some Companies
44 NEW LANE,HAVANT,PO9 2NF
Number: | 11529654 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHERRY GARDENS,NORTHOLT,UB5 4RG
Number: | 11748395 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 4,BRISTOL,BS1 5BD
Number: | 10321689 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OSSINGTON STREET,LONDON,W2 4LZ
Number: | 09798468 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGBY & BOES INTERIORS LIMITED
7 BERRIE GROVE,MANCHESTER,M19 2QA
Number: | 11058026 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 07987121 |
Status: | ACTIVE |
Category: | Private Limited Company |