Having been setup in 2002, Clarity Investments Ltd has its registered office in Sleaford in Lincolnshire, it's status in the Companies House registry is set to "Active". There is one director listed for this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYAT, Carol Ann | 25 February 2002 | 10 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 17 July 2018 | |
MR01 - N/A | 16 February 2018 | |
CS01 - N/A | 15 February 2018 | |
MR01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 23 February 2017 | |
CH01 - Change of particulars for director | 09 December 2016 | |
MR01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 23 June 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 February 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AR01 - Annual Return | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
TM02 - Termination of appointment of secretary | 05 September 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2011 | |
AR01 - Annual Return | 18 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA01 - Change of accounting reference date | 17 December 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
AA - Annual Accounts | 02 May 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
363s - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
RESOLUTIONS - N/A | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
363s - Annual Return | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
287 - Change in situation or address of Registered Office | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
NEWINC - New incorporation documents | 12 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2018 | Outstanding |
N/A |
A registered charge | 06 October 2017 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
Charge of deposit | 27 May 2008 | Fully Satisfied |
N/A |
Deed of charge | 07 December 2007 | Outstanding |
N/A |
Legal charge | 12 September 2005 | Fully Satisfied |
N/A |
Legal charge | 30 July 2004 | Fully Satisfied |
N/A |
Legal charge | 28 March 2003 | Fully Satisfied |
N/A |
Legal charge | 05 April 2002 | Fully Satisfied |
N/A |