• UK
  • CLEAR PROPERTY SERVICES LIMITED - 25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, United Kingdom

Company Information

Company registration number
05594182
Company Status
LIVE
Country
United Kingdom
Registered Address
25-29 SANDY WAY, YEADON
LEEDS
WEST YORKSHIRE
LS19 7EW
25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW UK

Management

Managing Directors
COLIN GORDON FAIRBURN
TERENCE ROBINSON
Company secretaries
TERENCE ROBINSON

Company Details

Type of Business
Private Limited Company
Incorporated
2005-10-17
Age Of Company
2005-10-17 18 years
SIC/NACE
68310 - Real estate agencies

Ownership

Beneficial Owners
Mr Terence Robinson
Mr Colin Gordon Fairburn

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-07-31
Last Date: 2014-10-31
Last Return Made Up To:
2012-10-17

CLEAR PROPERTY SERVICES LIMITED Company Description

CLEAR PROPERTY SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05594182. Its current trading status is "live". It was registered 2005-10-17. It has declared SIC or NACE codes as "68310 - Real estate agencies". It has 2 directors and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-10-17.It can be contacted at 25-29 Sandy Way, Yeadon .
More information

Get CLEAR PROPERTY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Clear Property Services Limited - 25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, United Kingdom

2005-10-17 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CLEAR PROPERTY SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 17/10/15 FULL LIST (2015-10-21) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBINSON / 21/10/2015 (2015-10-21) - CH03

    Add to Cart
     
  • 31/10/14 TOTAL EXEMPTION SMALL (2015-07-31) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBINSON / 21/10/2015 (2015-10-21) - CH01

    Add to Cart
     
  • 17/10/14 FULL LIST (2014-11-11) - AR01

    Add to Cart
     
  • 31/10/13 TOTAL EXEMPTION SMALL (2014-07-25) - AA

    Add to Cart
     
  • 17/10/13 FULL LIST (2013-11-13) - AR01

    Add to Cart
     
  • 31/10/12 TOTAL EXEMPTION SMALL (2013-07-25) - AA

    Add to Cart
     
  • 17/10/12 FULL LIST (2012-12-12) - AR01

    Add to Cart
     
  • 31/10/11 TOTAL EXEMPTION SMALL (2012-07-30) - AA

    Add to Cart
     
  • 17/10/11 FULL LIST (2011-11-03) - AR01

    Add to Cart
     
  • 31/10/10 TOTAL EXEMPTION SMALL (2011-07-21) - AA

    Add to Cart
     
  • 17/10/10 FULL LIST (2010-11-16) - AR01

    Add to Cart
     
  • 31/10/09 TOTAL EXEMPTION SMALL (2010-07-29) - AA

    Add to Cart
     
  • 17/10/09 FULL LIST (2009-11-03) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON FAIRBURN / 03/11/2009 (2009-11-03) - CH01

    Add to Cart
     
  • 31/10/08 TOTAL EXEMPTION SMALL (2009-08-07) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBINSON / 03/11/2009 (2009-11-03) - CH01

    Add to Cart
     
  • RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS (2008-11-05) - 363a

    Add to Cart
     
  • 31/10/07 TOTAL EXEMPTION SMALL (2008-10-06) - AA

    Add to Cart
     
  • RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS (2007-12-12) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-07-30) - AA

    Add to Cart
     
  • RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS (2006-11-29) - 363s

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-11-16) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-11-16) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2005-11-16) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2005-11-16) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-10-17) - NEWINC

    Add to Cart
     
expand_less