Clearview Independent Financial Advisers Ltd was registered on 12 July 2004 and has its registered office in Swansea, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STILWELL, Christopher Llewellyn | 12 July 2004 | - | 1 |
STILWELL, Gareth James | 01 August 2010 | - | 1 |
STILWELL, Julie | 06 April 2010 | 01 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STILWELL, Julie | 12 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 24 July 2018 | |
PSC04 - N/A | 24 July 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 25 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
MR01 - N/A | 14 May 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 27 April 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
SH01 - Return of Allotment of shares | 07 September 2010 | |
AP01 - Appointment of director | 06 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AA - Annual Accounts | 28 April 2010 | |
CERTNM - Change of name certificate | 11 February 2010 | |
CONNOT - N/A | 11 February 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
AA - Annual Accounts | 04 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
AA - Annual Accounts | 17 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
363a - Annual Return | 17 July 2006 | |
363a - Annual Return | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
NEWINC - New incorporation documents | 12 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2013 | Outstanding |
N/A |