About

Registered Number: 06430407
Date of Incorporation: 19/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: D A GREEN & SONS, 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN

 

Based in Cambridgeshire, Clearview Installations Ltd was established in 2007. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Freeman, Alison Dawn, Garbould, Paul Alan, Francis, Nicola, Francis, Richard Edward, Freeman, Alison Dawn, Freeman, Alison Dawn, Garbould, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBOULD, Paul Alan 01 October 2009 - 1
FRANCIS, Nicola 19 December 2007 01 March 2009 1
FRANCIS, Richard Edward 19 December 2007 01 February 2009 1
FREEMAN, Alison Dawn 01 October 2009 10 January 2014 1
FREEMAN, Alison Dawn 19 November 2007 01 March 2009 1
GARBOULD, Paul 19 November 2007 30 December 2013 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Alison Dawn 01 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 09 January 2014
AP03 - Appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 14 August 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
AR01 - Annual Return 22 May 2012
DISS16(SOAS) - N/A 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
CERTNM - Change of name certificate 14 January 2008
RESOLUTIONS - N/A 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.