This company is commonly known as Clearpine Developments Limited. The company was founded 35 years ago and was given the registration number 02364118. The firm's registered office is in NUNEATON. You can find them at Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CLEARPINE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02364118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakridge Golf Club, Arley Lane, Ansley, Nuneaton, Warwickshire, CV10 9PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Featherstone Close, Nuneaton, CV10 7BP | Secretary | 14 January 2009 | Active |
1 Featherstone Close, Nuneaton, CV10 7BP | Director | 13 August 2007 | Active |
Cartref Station Road, Arley, Coventry, CV7 8FG | Secretary | - | Active |
The Boot Inn, Birmingham Road Ansley Village, Nuneaton, CV10 9PL | Secretary | 22 February 1995 | Active |
29 Featherstone Close, Nuneaton, CV10 0AI | Secretary | 22 February 1995 | Active |
3 Pingle Court, Nuneaton, CV11 4UT | Director | 13 August 2007 | Active |
Cartref Station Road, Arley, Coventry, CV7 8FG | Director | - | Active |
The Boot Inn, Birmingham Road Ansley Village, Nuneaton, CV10 9PL | Director | - | Active |
29 Featherstone Close, Nuneaton, CV10 0AI | Director | - | Active |
Mrs Kym Allen | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Pingle Court, Nuneaton, England, CV11 4UT |
Nature of control | : |
|
Mrs Shane Lovric | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Featherstone Close, Nuneaton, England, CV10 7BP |
Nature of control | : |
|
Mr Sidney Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Featherstone Close, Nuneaton, England, CV10 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Capital | Capital allotment shares. | Download |
2019-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.