CLEARPLAN PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEARPLAN PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07086287

Incorporation date

25/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon22/04/2023
Application to strike the company off the register
dot icon13/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon05/01/2022
Director's details changed for Mrs Nicola Ann Bryden on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr James Alexander Bryden on 2022-01-05
dot icon05/01/2022
Change of details for Mr James Alexander Bryden as a person with significant control on 2022-01-05
dot icon01/11/2021
Director's details changed for Mr James Alexander Bryden on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr James Alexander Bryden on 2021-11-01
dot icon01/11/2021
Director's details changed for Mrs Nicola Ann Bryden on 2021-11-01
dot icon01/11/2021
Director's details changed for Mrs Nicola Ann Bryden on 2021-11-01
dot icon01/11/2021
Change of details for Mrs Nicola Ann Bryden as a person with significant control on 2021-11-01
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon25/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon10/01/2019
Director's details changed for Mrs Nicola Ann Bryden on 2019-01-09
dot icon10/01/2019
Director's details changed for Mr James Alexander Bryden on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr James Alexander Bryden on 2019-01-09
dot icon09/01/2019
Director's details changed for Mrs Nicola Ann Bryden on 2019-01-09
dot icon15/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Change of details for Mrs Nicola Ann Bryden as a person with significant control on 2017-11-28
dot icon29/11/2017
Change of details for Mr James Alexander Bryden as a person with significant control on 2017-10-28
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/11/2017
Director's details changed for Mrs Nicola Ann Bryden on 2017-11-28
dot icon29/11/2017
Director's details changed for Mr James Alexander Bryden on 2017-11-28
dot icon27/06/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-06-27
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/09/2016
Registered office address changed from Park House 15-23 Greenhill Crescent Watford WD18 8PH to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 2016-09-16
dot icon05/05/2016
Micro company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon22/09/2015
Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3AB to Park House 15-23 Greenhill Crescent Watford WD18 8PH on 2015-09-22
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon04/12/2014
Registered office address changed from The Bell Tower Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3AB on 2014-12-04
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Registered office address changed from the Bell Tower Gable House High Street Rickmansworth Hertfordshire WD3 1ER England on 2013-11-28
dot icon28/11/2013
Registered office address changed from First Floor 36 Highfield Way Rickmansworth Herts WD3 7PR United Kingdom on 2013-11-28
dot icon29/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/06/2012
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 1HH England on 2012-06-13
dot icon14/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/04/2012
Registered office address changed from C/O 3Rd Floor Po Box W1B 1HH 207 Regent Street London England on 2012-04-10
dot icon29/03/2012
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH England on 2012-03-29
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2011
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2011-12-06
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon05/12/2011
Register inspection address has been changed
dot icon23/11/2011
Appointment of Mrs Nicola Ann Bryden as a director
dot icon11/11/2011
Registered office address changed from Suite 404 Albany House Regent Street London W1B 3HH England on 2011-11-11
dot icon06/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/03/2011
Registered office address changed from 36 Highfield Way Rickmansworth Hertfordshire WD3 7PR England on 2011-03-23
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/11/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£121.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.68K
-
0.00
121.00
-
2021
2
2.68K
-
0.00
121.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARPLAN PROJECT MANAGEMENT LIMITED

CLEARPLAN PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/11/2009 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARPLAN PROJECT MANAGEMENT LIMITED?

toggle

CLEARPLAN PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/11/2009 and dissolved on 18/07/2023.

Where is CLEARPLAN PROJECT MANAGEMENT LIMITED located?

toggle

CLEARPLAN PROJECT MANAGEMENT LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does CLEARPLAN PROJECT MANAGEMENT LIMITED do?

toggle

CLEARPLAN PROJECT MANAGEMENT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CLEARPLAN PROJECT MANAGEMENT LIMITED have?

toggle

CLEARPLAN PROJECT MANAGEMENT LIMITED had 2 employees in 2021.

What is the latest filing for CLEARPLAN PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.