- Company Overview for CLEAR PROPERTY MANAGEMENT LTD (13388928)
- Filing history for CLEAR PROPERTY MANAGEMENT LTD (13388928)
- People for CLEAR PROPERTY MANAGEMENT LTD (13388928)
- More for CLEAR PROPERTY MANAGEMENT LTD (13388928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2023 | DS01 | Application to strike the company off the register | |
20 Sep 2023 | AD01 | Registered office address changed from Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 20 September 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
20 Oct 2021 | CERTNM |
Company name changed blue empire properties LTD\certificate issued on 20/10/21
|
|
15 Oct 2021 | PSC07 | Cessation of Luke Clover Arthur Johnson as a person with significant control on 15 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Kevin Cox as a person with significant control on 15 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Kevin Ronald Cox as a director on 15 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Jordan Shaw Gamble as a director on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 27 Merton Close Kidderminster DY10 3AE England to Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG on 15 October 2021 | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|