About

Registered Number: 04656263
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: County House, 17 Friar Street, Reading, RG1 1DB

 

Cleartone Group Ltd was registered on 04 February 2003 with its registered office in Reading. This business has one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Charles Bruce 05 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 October 2019
TM02 - Termination of appointment of secretary 04 September 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 November 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 13 May 2014
AR01 - Annual Return 04 March 2014
RESOLUTIONS - N/A 23 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2013
SH08 - Notice of name or other designation of class of shares 23 December 2013
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 15 August 2013
MR01 - N/A 18 April 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 17 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 03 June 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 December 2004
363a - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
CERTNM - Change of name certificate 02 May 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Outstanding

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.