CLEAR VISION FINANCIAL MANAGEMENT LIMITED

3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, England
StatusACTIVE
Company No.07808926
CategoryPrivate Limited Company
Incorporated13 Oct 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CLEAR VISION FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 07808926. It was incorporated 12 years, 8 months, 2 days ago, on 13 October 2011. The company address is 3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Ffrench

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeinadin Group Limited

Notification date: 2022-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2022

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Zoe Denise Daniel

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Georges Daniel

Cessation date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zoe Denise Daniel

Termination date: 2022-12-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-13

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Nov 2022

Action Date: 13 Oct 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-10-13

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2022

Action Date: 15 Oct 2021

Category: Capital

Type: SH06

Capital : 155 GBP

Date: 2021-10-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-13

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-07

Capital : 120.196 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Oct 2022

Action Date: 14 Apr 2013

Category: Capital

Type: RP04SH01

Date: 2013-04-14

Capital : 161 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 23 Jul 2022

Category: Capital

Type: SH01

Capital : 169.196 GBP

Date: 2022-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2021

Action Date: 15 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-15

Capital : 106 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Jordan Laurence Moody

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Jonathan Roy Henry Joseph Goodier

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Daniel

Notification date: 2021-02-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-14

Psc name: Mr Sean Georges Daniel

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078089260001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Moody

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-04

Capital : 118 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Capital : 118 GBP

Date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 3 Victoria Place Love Lane Romsey SO51 8DE

Change date: 2017-06-29

Old address: 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 078089260001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ

Old address: 67 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Roy Henry Joseph Goodier

Termination date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: 67 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ

Old address: Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zoe Denise Daniel

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2013

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Mr Jonathan Roy Henry Joseph Goodier

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2013

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Georges Daniel

Change date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2013

Action Date: 14 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-14

Capital : 161 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: 11 Hulles Way North Baddesley Southampton Hampshire SO52 9NS England

Change date: 2011-11-01

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sleeping cv LIMITED\certificate issued on 27/10/11

Documents

View document PDF

Change of name notice

Date: 20 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE COAST BANBURY LLP

CHELSEA HOUSE,LONDON,W5 1DR

Number:OC382719
Status:ACTIVE
Category:Limited Liability Partnership

BRUSHED 2 PERFECTION LTD

80 LYDGATE ROAD,SOUTHAMPTON,SO19 6NG

Number:11510430
Status:ACTIVE
Category:Private Limited Company

KARROCK BREWERY LIMITED

UNIT 1 B,BRAMPTON,CA8 1SW

Number:09455473
Status:ACTIVE
Category:Private Limited Company

OMNI CURE ONE LTD

FLAT 2 284 FULHAN ROAD,LONDON,SW10 9PZ

Number:10850355
Status:ACTIVE
Category:Private Limited Company

PHR PLUMBING AND HEATING RENEWABLES LIMITED

164 RHUDDLAN ROAD,RHYL,LL18 2RF

Number:11080829
Status:ACTIVE
Category:Private Limited Company

SHARON THE ROSE SERVICES LIMITED

73 VINEYARD CLOSE,LONDON,SE6 4PQ

Number:09764213
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