This company is commonly known as Clearview Homes Limited. The company was founded 33 years ago and was given the registration number 02597264. The firm's registered office is in NORTHWOOD. You can find them at Clearview House, 201 Pinner Road, Northwood, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | CLEARVIEW HOMES LIMITED |
---|---|---|
Company Number | : | 02597264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clearview House, 201 Pinner Road, Northwood, HA6 1BX | Secretary | 02 April 1991 | Active |
Clearview House, 201 Pinner Road, Northwood, HA6 1BX | Director | 13 December 2021 | Active |
Clearview House, 201 Pinner Road, Northwood, HA6 1BX | Director | 28 February 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 1991 | Active |
39 Park Avenue, Ruislip, HA4 7UL | Director | 02 April 1991 | Active |
Tudor Lodge Overchess Ridge, Solesbridge Lane, Chorleywood, WD3 5SP | Director | 01 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Change account reference date company previous extended. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person secretary company with change date. | Download |
2019-08-09 | Accounts | Accounts with accounts type group. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type group. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.