CLEAR PROPERTY SOUTH LIMITED

Block D Block D, Belfast, BT3 9LE, Northern Ireland
StatusACTIVE
Company No.NI619097
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 10 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

CLEAR PROPERTY SOUTH LIMITED is an active private limited company with number NI619097. It was incorporated 10 years, 10 months, 6 days ago, on 26 June 2013. The company address is Block D Block D, Belfast, BT3 9LE, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: NI6190970008

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alison Mary Louise Johnston

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Colin James Johnston

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: Block D 17 Heron Road Belfast BT3 9LE

Old address: 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: 17 Block D, Heron Road Belfast BT3 9LE

Change date: 2018-05-04

Old address: 157-173 Roden Street Belfast Co. Antrim BT12 5QA

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6190970001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-27

Charge number: NI6190970003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6190970004

Charge creation date: 2014-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6190970005

Charge creation date: 2014-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-27

Charge number: NI6190970006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6190970007

Charge creation date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6190970002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6190970001

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIERWOOD LIMITED

BIERWOOD,TENBY,SA70 7SW

Number:04510318
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM & REGENCY LIMITED

34 BRANDON CLOSE,GRAYS,RM16 6QX

Number:05641471
Status:ACTIVE
Category:Private Limited Company

BYDAND (THURSO) LIMITED

2 TRAILL STREET,THURSO,KW14 8EJ

Number:SC538244
Status:ACTIVE
Category:Private Limited Company

LIBEXIM MANAGEMENT SERVICES LIMITED

21-23 STATION ROAD,BUCKINGHAMSHIRE,SL9 8ES

Number:02850585
Status:ACTIVE
Category:Private Limited Company

S&F ENGINEERING LTD

15 ST. CHRISTOPHERS CLOSE,WARWICK,CV34 5RT

Number:11440741
Status:ACTIVE
Category:Private Limited Company

TAWNY OWL PROPERTIES LIMITED

143 BULL LANE,RAYLEIGH,SS6 8NU

Number:10992682
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