CLEARWATER VILLAGE MANAGEMENT (2) LIMITED
Status | ACTIVE |
Company No. | 04992221 |
Category | Private Limited Company |
Incorporated | 11 Dec 2003 |
Age | 20 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CLEARWATER VILLAGE MANAGEMENT (2) LIMITED is an active private limited company with number 04992221. It was incorporated 20 years, 4 months, 16 days ago, on 11 December 2003. The company address is 8 Dimple Park 8 Dimple Park, Bolton, BL7 9QE, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Margaret Totty
Termination date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Laura Ashley Staffa
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company
Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 8 Dimple Park Egerton Bolton BL7 9QE
Change date: 2016-07-12
Documents
Termination secretary company with name termination date
Date: 12 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Ltd
Termination date: 2016-07-01
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-18
Officer name: Mr Ian Topping
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-18
Officer name: Miss Karen Margaret Totty
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate secretary company with name date
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-31
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-31
Officer name: Clearwater Estate Management
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2015-08-06
Old address: Falcon Court 490a Halliwell Road Bolton England
Documents
Appoint corporate secretary company with name date
Date: 04 Aug 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clearwater Estate Management
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
New address: Falcon Court 490a Halliwell Road Bolton
Old address: Falcon Court 490a Halliwell Road Bolton BL1 8AN
Change date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX
Change date: 2014-06-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Parkinson
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Leigh
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Price
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Ashley Staffa
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 5 Woodland Court Clear Water Village Darwen Lancashire BB3 3SP
Change date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Margaret Totty
Change date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dorothy Elizabeth Leigh
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Topping
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Margaret Totty
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from c/o pr gibbs & co LIMITED 85-87 market street westhoughton bolton BL5 3AA united kingdom
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director ronald price logged form
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronald price
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank leigh
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cecilia price
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 73 mosley street manchester greater manchester M2 3JN
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 07/12/04 from: william hargreaves LIMITED swift house 136 bradley hall est standish wigan lancashire WN6 0XQ
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: william hargreaves LTD raikes lane industrial estate manchester road bolton lancashire BL3 2JQ
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC540692 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK AND SHED DESIGN CONSULTANCY LIMITED
25A ROYAL CRESCENT MEWS,LONDON,W11 4SY
Number: | 11841426 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 08746803 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW REMOTE SERVICES LIMITED
ALPHA HOUSE,HELSTON,TR13 8EQ
Number: | 10256461 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERE FARM,ELLESMERE,SY12 0JS
Number: | 10958293 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11793548 |
Status: | ACTIVE |
Category: | Private Limited Company |