CLEAR VIEW HOUSING LIMITED

Register to unlock more data on OkredoRegister

CLEAR VIEW HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756053

Incorporation date

30/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07756053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon02/06/2025
Registered office address changed to PO Box 4385, 07756053 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #2688, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-13
dot icon14/06/2024
Notification of Aaron Wylie as a person with significant control on 2024-06-14
dot icon14/06/2024
Appointment of Mr Aaron Wylie as a director on 2024-06-14
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Registered office address changed from 5a Falkland Road London NW5 2PS England to 2 Cross Lane Braunston Daventry NN11 7HH on 2024-06-11
dot icon11/06/2024
Cessation of Mohammed Sobirul Hoque as a person with significant control on 2024-05-01
dot icon11/06/2024
Termination of appointment of Mohammed Sobirul Hoque as a director on 2024-05-01
dot icon11/06/2024
Confirmation statement made on 2021-08-30 with updates
dot icon01/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/12/2019
Compulsory strike-off action has been discontinued
dot icon09/12/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon05/12/2019
Compulsory strike-off action has been suspended
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/11/2018
Registered office address changed from 187a Hertford Road London N9 7EP to 5a Falkland Road London NW5 2PS on 2018-11-16
dot icon08/10/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/06/2015
Registered office address changed from 2 Highgate Road London NW5 1NR England to 187a Hertford Road London N9 7EP on 2015-06-12
dot icon08/06/2015
Registered office address changed from Basement Office 202 City Road London EC1V 2PH to 2 Highgate Road London NW5 1NR on 2015-06-08
dot icon06/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon05/09/2014
Registered office address changed from 187a Hertford Road Edmonton N9 7EP to Basement Office 202 City Road London EC1V 2PH on 2014-09-05
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon18/01/2013
Annual return made up to 2012-08-30 with full list of shareholders
dot icon18/01/2013
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2013-01-18
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
30/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoque, Mohammed Sobirul
Director
30/08/2011 - 01/05/2024
34
Mr Aaron Wylie
Director
14/06/2024 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR VIEW HOUSING LIMITED

CLEAR VIEW HOUSING LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at 4385, 07756053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR VIEW HOUSING LIMITED?

toggle

CLEAR VIEW HOUSING LIMITED is currently Active. It was registered on 30/08/2011 .

Where is CLEAR VIEW HOUSING LIMITED located?

toggle

CLEAR VIEW HOUSING LIMITED is registered at 4385, 07756053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEAR VIEW HOUSING LIMITED do?

toggle

CLEAR VIEW HOUSING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEAR VIEW HOUSING LIMITED?

toggle

The latest filing was on 02/06/2025: Registered office address changed to PO Box 4385, 07756053 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02.