CLEARVALLEY PROPERTIES LIMITED

03304980
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
09 Apr 2020 accounts Annual Accounts 4 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 4 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Anthony Eisen) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Anthony Eisen) 2 Buy now
20 Jun 2017 officers Change of particulars for secretary (Mr Anthony Eisen) 1 Buy now
07 Jun 2017 accounts Annual Accounts 4 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2016 accounts Annual Accounts 4 Buy now
14 Mar 2016 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
10 Jun 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
09 Jun 2014 accounts Annual Accounts 4 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
08 Feb 2013 annual-return Annual Return 6 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 annual-return Annual Return 6 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Michael Robert Goldberger) 2 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
24 Jun 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
11 Feb 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH 1 Buy now
21 Nov 2007 accounts Annual Accounts 4 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Feb 2007 annual-return Return made up to 21/01/07; full list of members 3 Buy now
13 Oct 2006 accounts Annual Accounts 4 Buy now
24 Jul 2006 accounts Annual Accounts 5 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Feb 2006 annual-return Return made up to 21/01/06; full list of members 3 Buy now
03 Feb 2005 annual-return Return made up to 21/01/05; full list of members 3 Buy now
13 Jan 2005 accounts Annual Accounts 4 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 8 Buy now
01 Apr 2004 accounts Annual Accounts 4 Buy now
22 Jan 2004 annual-return Return made up to 21/01/04; full list of members 3 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
12 Jan 2004 officers New director appointed 3 Buy now
18 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2003 annual-return Return made up to 21/01/03; full list of members 5 Buy now
28 Oct 2002 accounts Annual Accounts 3 Buy now
09 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
08 Mar 2002 accounts Annual Accounts 3 Buy now
25 Jan 2002 annual-return Return made up to 21/01/02; full list of members 5 Buy now
27 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
29 May 2001 accounts Annual Accounts 3 Buy now
27 Mar 2001 annual-return Return made up to 21/01/01; full list of members 5 Buy now
21 Dec 2000 annual-return Return made up to 21/01/00; full list of members 8 Buy now
27 Jul 2000 accounts Annual Accounts 3 Buy now
24 Jul 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now