Clares Office Supplies Ltd was founded on 06 April 1972 and has its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Clare, Dawn, Harper-wilde, Tammy, Clare, David Stewart, Clare, Janice Mary in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER-WILDE, Tammy | 01 May 2020 | - | 1 |
CLARE, David Stewart | 18 May 1999 | 21 December 2007 | 1 |
CLARE, Janice Mary | N/A | 12 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARE, Dawn | 21 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 04 June 2019 | |
MR01 - N/A | 30 January 2019 | |
AP03 - Appointment of secretary | 28 August 2018 | |
TM02 - Termination of appointment of secretary | 28 August 2018 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 05 June 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 04 June 2013 | |
CH01 - Change of particulars for director | 27 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
CH03 - Change of particulars for secretary | 05 March 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
CH01 - Change of particulars for director | 28 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
AA - Annual Accounts | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
363a - Annual Return | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2003 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
AA - Annual Accounts | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 07 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 01 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 1996 | |
AA - Annual Accounts | 17 August 1995 | |
363s - Annual Return | 25 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 1995 | |
287 - Change in situation or address of Registered Office | 04 November 1994 | |
AA - Annual Accounts | 10 October 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
363s - Annual Return | 12 July 1994 | |
AA - Annual Accounts | 08 September 1993 | |
363s - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 01 October 1992 | |
363s - Annual Return | 27 July 1992 | |
395 - Particulars of a mortgage or charge | 05 March 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363b - Annual Return | 30 July 1991 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 10 September 1990 | |
288 - N/A | 01 August 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
123 - Notice of increase in nominal capital | 21 April 1989 | |
RESOLUTIONS - N/A | 06 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 1989 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 12 September 1988 | |
395 - Particulars of a mortgage or charge | 02 February 1988 | |
395 - Particulars of a mortgage or charge | 18 November 1987 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 27 October 1987 | |
287 - Change in situation or address of Registered Office | 21 September 1987 | |
AA - Annual Accounts | 06 September 1986 | |
363 - Annual Return | 06 September 1986 | |
AA - Annual Accounts | 15 August 1983 | |
363 - Annual Return | 11 October 1982 | |
MISC - Miscellaneous document | 06 April 1972 | |
NEWINC - New incorporation documents | 06 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2019 | Outstanding |
N/A |
Legal mortgage | 29 January 2003 | Fully Satisfied |
N/A |
Legal charge | 17 August 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 March 1992 | Fully Satisfied |
N/A |
Charge on book debts | 27 January 1988 | Fully Satisfied |
N/A |
Legal charge | 16 November 1987 | Fully Satisfied |
N/A |
Legal charge | 16 February 1981 | Fully Satisfied |
N/A |
Floating charge | 26 August 1977 | Fully Satisfied |
N/A |