CLARITAS JV3 LIMITED

115 Anfield Road, Liverpool, L4 0TL, United Kingdom
StatusACTIVE
Company No.09759959
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLARITAS JV3 LIMITED is an active private limited company with number 09759959. It was incorporated 8 years, 9 months, 12 days ago, on 03 September 2015. The company address is 115 Anfield Road, Liverpool, L4 0TL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

New address: 115 Anfield Road Liverpool L4 0TL

Old address: 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mimi Lydiawaty Binti Tahir

Appointment date: 2023-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mimi Lydiawaty Binti M Tahir

Notification date: 2023-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-27

Psc name: Mark Gerald Spolander

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gerald Spolander

Termination date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

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: 22 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

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: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097599590004

Charge creation date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Gerald Spolander

Notification date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Ahmad Razlan Bin Mohamed

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohd Farizhizma Bin Manap

Cessation date: 2017-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-20

Charge number: 097599590003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Mohd Farizhizma Bin Manap

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-17

Capital : 526 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gerald Spolander

Appointment date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

Change date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Ahmad Razlan Bin Mohamed

Documents

View document PDF

Resolution

Date: 25 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 20 Dec 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097599590002

Charge creation date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097599590001

Charge creation date: 2016-06-24

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

292 NORTH AVENUE RTM COMPANY LIMITED

292 B NORTH AVENUE,SOUTHEND ON SEA,SS2 4EN

Number:06842562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DARATH PROPERTIES LIMITED

3RD FLOOR TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:02260894
Status:LIQUIDATION
Category:Private Limited Company

DEREC EVANS CYF

PLAS MEDD,YNYS MON,LL71 8EL

Number:10365905
Status:ACTIVE
Category:Private Limited Company

SPICE VALLEY CATERING LTD

UNIT A3 PERCLIFF WAY,BLACKBURN,BB1 5PF

Number:11319460
Status:ACTIVE
Category:Private Limited Company

TESTIVAL LTD.

23 23 CHAMPION HILL - BASEMENT,LONDON,SE5 8AL

Number:11326698
Status:ACTIVE
Category:Private Limited Company

THREE RIVERS FURNITURE LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:08269775
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