About

Registered Number: 02910468
Date of Incorporation: 21/03/1994 (31 years ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

Based in Reigate, Surrey, Cleargreen Ltd was founded on 21 March 1994, it's status at Companies House is "Active". The business has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Raymond Andrew 17 August 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
PSC01 - N/A 15 July 2020
PSC07 - N/A 15 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 08 March 2017
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 March 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 12 March 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 29 January 2009
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 06 April 2000
287 - Change in situation or address of Registered Office 17 June 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 29 July 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
288 - N/A 06 May 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 January 2013 Outstanding

N/A

Mortgage deed 10 January 2012 Outstanding

N/A

Mortgage 27 January 2009 Outstanding

N/A

Mortgage 25 April 2008 Outstanding

N/A

Mortgage 20 December 2007 Outstanding

N/A

Mortgage 12 November 2007 Outstanding

N/A

Mortgage 30 June 2004 Outstanding

N/A

Mortgage deed 24 September 2003 Outstanding

N/A

Mortgage deed 13 October 2000 Outstanding

N/A

Fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Legal charge 06 March 1996 Fully Satisfied

N/A

Legal charge 06 March 1996 Fully Satisfied

N/A

Mortgage 21 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.