CLEAR WATER COURT MANAGEMENT COMPANY LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11066334
Category
Incorporated15 Nov 2017
Age6 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLEAR WATER COURT MANAGEMENT COMPANY LIMITED is an active with number 11066334. It was incorporated 6 years, 6 months, 16 days ago, on 15 November 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-31

Psc name: Elizabeth Philpott

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Quine

Notification date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen James

Notification date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Noerr

Notification date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Miss Anita Noerr

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Stephen James

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mrs Elizabeth Philpott

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anna Quine

Appointment date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: Savannah Roche Garden Countess Wear Exeter Devon EX2 6LS United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Ross Michael Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Parker

Termination date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Ross Michael Pollard

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Parker

Cessation date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL WIRED UP LTD

2 STATION COTTAGES,LUTON,LU2 9PW

Number:04832943
Status:ACTIVE
Category:Private Limited Company

BLUEWAVE PARTNERS LIMITED

THE CHESTNUTS OFFICE,ROSS-ON-WYE,HR9 5TB

Number:11919132
Status:ACTIVE
Category:Private Limited Company

BRILLIANT CAR WASH LIMITED

286 NEATH ROAD,NEATH,SA11 2AX

Number:07569771
Status:ACTIVE
Category:Private Limited Company

CHECKMATE FINANCIAL SERVICES LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:05937863
Status:ACTIVE
Category:Private Limited Company

LAUGHTERANDLIFE LTD

39 LARKWAY,BEDFORD,MK41 7JW

Number:08955605
Status:ACTIVE
Category:Private Limited Company

LD2 LIMITED

LANCER BUILDINGS,OMAGH,

Number:NI052302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source