CLEAR FR8 LIMITED
Status | ACTIVE |
Company No. | 10890861 |
Category | Private Limited Company |
Incorporated | 31 Jul 2017 |
Age | 6 years, 10 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11469023 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLEYS CROFT,STEYNING,BN44 3TF
Number: | 07702034 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 08241446 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 SHEFFIELD ROAD,BARNSLEY,S70 5TF
Number: | 10044714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |