CLEAR FR8 LIMITED

Hammond House Hammond House, Dover, CT17 9EF, Kent, England
StatusACTIVE
Company No.10890861
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLEAR FR8 LIMITED is an active private limited company with number 10890861. It was incorporated 6 years, 10 months, 5 days ago, on 31 July 2017. The company address is Hammond House Hammond House, Dover, CT17 9EF, Kent, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-16

Old address: Stormy Point House 88 Singledge Lane Whitfield Dover Kent CT16 3EP United Kingdom

New address: Hammond House Limekiln Street Dover Kent CT17 9EF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Horton

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mr Stephen Andrew Horton

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr Stephen Andrew Horton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108908610003

Charge creation date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 108908610002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: Brian Paul Deacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-15

Charge number: 108908610001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-11

Psc name: Clear Port Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-11

Psc name: Stephen Andrew Horton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Brian Paul Deacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIN CONSULTANCY LIMITED

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11469023
Status:ACTIVE
Category:Private Limited Company

B SKINNER PROPERTIES LTD

FOLLEYS CROFT,STEYNING,BN44 3TF

Number:07702034
Status:ACTIVE
Category:Private Limited Company

DJA MOTORSPORT LIMITED

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:08241446
Status:ACTIVE
Category:Private Limited Company

OAKLANDS ASSIST UK LTD

240 SHEFFIELD ROAD,BARNSLEY,S70 5TF

Number:10044714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORG INVESTMENTS 1 LIMITED

25A ELGAR AVENUE,HEREFORD,HR1 1TY

Number:10602294
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY DAY NURSERY LTD

THE OLD RECTORY,LITTLE BILLING,NN3 9AF

Number:07927013
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