Established in 2001, Allclear Holdings Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Allclear Holdings Ltd has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Linda Ann | 09 December 2019 | - | 1 |
LAW, Laurence Arthur | 04 December 2001 | 31 August 2003 | 1 |
RUTHERFORD, Elaine | 01 April 2016 | 21 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 06 January 2020 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
CS01 - N/A | 09 August 2019 | |
MR01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CH01 - Change of particulars for director | 09 August 2018 | |
CS01 - N/A | 09 August 2018 | |
TM02 - Termination of appointment of secretary | 26 June 2018 | |
PSC02 - N/A | 24 January 2018 | |
PSC07 - N/A | 23 January 2018 | |
PSC07 - N/A | 23 January 2018 | |
MR04 - N/A | 12 January 2018 | |
MR04 - N/A | 12 January 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
CS01 - N/A | 14 December 2017 | |
RESOLUTIONS - N/A | 07 December 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 September 2017 | |
SH01 - Return of Allotment of shares | 02 May 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
MR01 - N/A | 01 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 18 December 2015 | |
RESOLUTIONS - N/A | 18 November 2015 | |
CERTNM - Change of name certificate | 13 November 2015 | |
CONNOT - N/A | 13 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 15 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AD01 - Change of registered office address | 13 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 December 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 November 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
169 - Return by a company purchasing its own shares | 17 September 2008 | |
RESOLUTIONS - N/A | 31 July 2008 | |
RESOLUTIONS - N/A | 31 July 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2008 | |
363s - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 31 March 2008 | |
RESOLUTIONS - N/A | 26 March 2008 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
363s - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363a - Annual Return | 24 November 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363a - Annual Return | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
MEM/ARTS - N/A | 26 March 2003 | |
123 - Notice of increase in nominal capital | 26 March 2003 | |
AA - Annual Accounts | 28 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 15 July 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
363a - Annual Return | 25 June 2002 | |
363(353) - N/A | 25 June 2002 | |
363(190) - N/A | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 June 2002 | |
325 - Location of register of directors' interests in shares etc | 07 June 2002 | |
353 - Register of members | 07 June 2002 | |
287 - Change in situation or address of Registered Office | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2001 | |
123 - Notice of increase in nominal capital | 22 November 2001 | |
225 - Change of Accounting Reference Date | 22 November 2001 | |
MEM/ARTS - N/A | 22 November 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
CERTNM - Change of name certificate | 08 November 2001 | |
NEWINC - New incorporation documents | 23 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2019 | Outstanding |
N/A |
A registered charge | 01 April 2016 | Outstanding |
N/A |
Guarantee & debenture | 08 February 2012 | Fully Satisfied |
N/A |
Debenture | 17 September 2003 | Fully Satisfied |
N/A |
Rent security deposit deed | 04 December 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 11 July 2002 | Fully Satisfied |
N/A |