CLEAR SITES LIMITED

03796586
E C L HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2020 accounts Annual Accounts 5 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 4 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 accounts Annual Accounts 5 Buy now
16 Jul 2017 officers Termination of appointment of secretary (Shane Patrick Gary Collins) 1 Buy now
16 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
26 Jun 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 5 Buy now
29 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 officers Change of particulars for secretary (Shane Patrick Gary Collins) 1 Buy now
22 Mar 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 officers Appointment of director (Mr Lorne Eugene Bowler) 2 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 officers Change of particulars for director (Fiona Allison Bowler) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
17 Jul 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from c/o howard watson smith 15-21 victoria road fenny stratford milton keynes MK2 2NG 1 Buy now
21 Jul 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
12 Jul 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
12 Dec 2006 officers New secretary appointed 1 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 annual-return Return made up to 25/06/06; full list of members 2 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: 5 edmund court shenley church end milton keynes buckinghamshire MK5 6DB 1 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
21 Jul 2005 annual-return Return made up to 25/06/05; full list of members 3 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
02 Jul 2004 annual-return Return made up to 25/06/04; full list of members 6 Buy now
03 Apr 2004 accounts Annual Accounts 5 Buy now
07 Jul 2003 annual-return Return made up to 25/06/03; full list of members 6 Buy now
29 Apr 2003 accounts Annual Accounts 5 Buy now
04 Jul 2002 annual-return Return made up to 25/06/02; full list of members 6 Buy now
25 Apr 2002 accounts Annual Accounts 5 Buy now
07 Jul 2001 annual-return Return made up to 25/06/01; full list of members 6 Buy now
23 Apr 2001 accounts Annual Accounts 5 Buy now
17 Jul 2000 address Registered office changed on 17/07/00 from: 78 church road watford hertfordshire WD1 3PU 1 Buy now
10 Jul 2000 annual-return Return made up to 25/06/00; full list of members 6 Buy now
06 Jul 1999 officers Secretary resigned 1 Buy now
06 Jul 1999 officers Director resigned 1 Buy now
06 Jul 1999 address Registered office changed on 06/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
06 Jul 1999 officers New secretary appointed 2 Buy now
06 Jul 1999 officers New director appointed 2 Buy now
25 Jun 1999 incorporation Incorporation Company 14 Buy now