Founded in 2000, Clearview Cleaning Services (Hereford) Ltd have registered office in Hereford. Currently we aren't aware of the number of employees at the this business. The companies directors are Nowosielska, Jane Elizabeth, Dixon, Peter Weightman.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Peter Weightman | 20 December 2000 | 05 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOWOSIELSKA, Jane Elizabeth | 20 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
SH01 - Return of Allotment of shares | 27 March 2020 | |
SH03 - Return of purchase of own shares | 04 November 2019 | |
SH06 - Notice of cancellation of shares | 28 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
SH01 - Return of Allotment of shares | 16 September 2019 | |
CH01 - Change of particulars for director | 10 August 2019 | |
AD01 - Change of registered office address | 10 August 2019 | |
CH03 - Change of particulars for secretary | 10 August 2019 | |
CS01 - N/A | 09 April 2019 | |
CS01 - N/A | 28 December 2018 | |
SH03 - Return of purchase of own shares | 13 November 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2018 | |
SH06 - Notice of cancellation of shares | 20 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 01 February 2017 | |
AD01 - Change of registered office address | 20 October 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AD01 - Change of registered office address | 22 August 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 21 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 14 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 07 September 2002 | |
395 - Particulars of a mortgage or charge | 07 September 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 16 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
NEWINC - New incorporation documents | 20 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2002 | Outstanding |
N/A |
Debenture | 04 September 2002 | Outstanding |
N/A |
Debenture | 16 January 2001 | Outstanding |
N/A |