About

Registered Number: 04128774
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Suite A4 Skylon Court, Rotherwas, Hereford, HR2 6JS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.