About

Registered Number: 01543350
Date of Incorporation: 04/02/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Claredale Finance Ltd was founded on 04 February 1981, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is one director listed as Knight, Graham Dudley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Graham Dudley 01 January 2008 01 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
PSC07 - N/A 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
PSC01 - N/A 16 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 26 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 04 February 2014
AA01 - Change of accounting reference date 30 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
AD01 - Change of registered office address 04 January 2010
AD01 - Change of registered office address 30 December 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
353 - Register of members 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
287 - Change in situation or address of Registered Office 19 December 2007
405(2) - Notice of ceasing to act of Receiver 14 December 1998
405(1) - Notice of appointment of Receiver 16 September 1996
405(2) - Notice of ceasing to act of Receiver 16 January 1996
PRE95 - N/A 01 January 1995
405(1) - Notice of appointment of Receiver 08 November 1993
405(1) - Notice of appointment of Receiver 28 October 1993
288 - N/A 28 October 1992
AUD - Auditor's letter of resignation 16 June 1992
363x - Annual Return 11 February 1992
363 - Annual Return 18 April 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 20 March 1990
AA - Annual Accounts 13 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1989
395 - Particulars of a mortgage or charge 25 May 1989
363 - Annual Return 19 February 1989
288 - N/A 19 February 1989
AA - Annual Accounts 07 December 1988
395 - Particulars of a mortgage or charge 09 December 1987
363 - Annual Return 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 21 November 1986
288 - N/A 28 June 1986
287 - Change in situation or address of Registered Office 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 1989 Fully Satisfied

N/A

Mortgage debenture 30 November 1987 Fully Satisfied

N/A

Charge 02 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.