CLARUS PROPERTY SOLUTIONS LTD

30 Bradshaw Drive, Congleton, CW12 2PU, Cheshire, England
StatusACTIVE
Company No.08747839
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLARUS PROPERTY SOLUTIONS LTD is an active private limited company with number 08747839. It was incorporated 10 years, 7 months, 22 days ago, on 24 October 2013. The company address is 30 Bradshaw Drive, Congleton, CW12 2PU, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: 30 Bradshaw Drive Congleton Cheshire CW12 2PU

Change date: 2021-11-05

Old address: 30 30 Bradshaw Drive Congleton Cheshire CW12 2PU England

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-27

Officer name: Mr David Bradbury

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-27

Officer name: David Bradbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 23 Woolston Avenue Congleton Cheshire CW12 3DZ

New address: 30 30 Bradshaw Drive Congleton Cheshire CW12 2PU

Change date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jethro Marcus Oliver-Allen

Termination date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mr Jethro Marcus Oliver

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarus heating & plumbing co. LTD\certificate issued on 17/12/15

Documents

View document PDF

Change of name notice

Date: 17 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CESALPINIA (UK) LIMITED

1 KINGSWAY,LONDON,WC2B 6AT

Number:02213682
Status:ACTIVE
Category:Private Limited Company

EMPTOR LIMITED

5 FORDYCE CLOSE,DERBY,DE73 5YD

Number:10453948
Status:ACTIVE
Category:Private Limited Company

EVEIRE.. LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:06807304
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF RN LIMITED

ROYAL NORWICH DRAYTON HIGH ROAD,NORWICH,NR6 5AH

Number:11687183
Status:ACTIVE
Category:Private Limited Company

PARAGON ROOFING LIMITED

AISSELA,ESHER,KT10 9QY

Number:04493499
Status:ACTIVE
Category:Private Limited Company

PETER JAMES PHARMACY LIMITED

FLAT 3 CAERNARVON COURT,CARDIFF,CF11 9NU

Number:07852051
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