About

Registered Number: 04140728
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

Clere Identities Ltd was registered on 15 January 2001. We don't currently know the number of employees at this business. The companies directors are listed as Hall, Cynthia Denise, Smyth, Lauren Nichola Deanne, Hall, Gerald Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Cynthia Denise 15 January 2001 - 1
HALL, Gerald Geoffrey 01 March 2001 10 November 2002 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Lauren Nichola Deanne 15 January 2001 13 January 2006 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 16 August 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 February 2016
AD04 - Change of location of company records to the registered office 29 February 2016
RESOLUTIONS - N/A 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
CH01 - Change of particulars for director 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 31 January 2001
225 - Change of Accounting Reference Date 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.