CLEARWATER COMPLIANCE LIMITED

01344359
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Nov 2019 officers Appointment of director (Mr Philip Edwin Greenwood) 2 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
16 Jul 2019 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
16 Jul 2019 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
16 Jul 2019 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
11 Jun 2019 resolution Resolution 12 Buy now
11 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
29 May 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2019 officers Appointment of secretary (Mr Matthew Allen) 2 Buy now
28 May 2019 officers Appointment of director (Mr Mark Andrew Adams) 2 Buy now
28 May 2019 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
28 May 2019 officers Termination of appointment of director (Karl David Wharton) 1 Buy now
28 May 2019 officers Termination of appointment of director (Spencer Michael Davis) 1 Buy now
28 May 2019 officers Termination of appointment of director (Andrew Perry) 1 Buy now
28 May 2019 officers Termination of appointment of director (David John Barrass) 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2019 officers Termination of appointment of director (Gary Nigel Howse) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 officers Appointment of director (Mr Spencer Michael Davis) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr David John Barrass) 2 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 mortgage Registration of a charge 45 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2016 officers Appointment of director (Andrew Perry) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Guy Matthew Rowley) 1 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Suzanne Rowley) 1 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Karl David Wharton) 2 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
10 Mar 2016 officers Termination of appointment of director (Michael Hugh Bell) 1 Buy now
08 Mar 2016 officers Appointment of director (Mr Karl David Wharton) 2 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
16 Apr 2015 resolution Resolution 39 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2015 officers Appointment of secretary (Mrs Suzanne Rowley) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Michael Hugh Bell) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Gary Nigel Howse) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Steven George Newton) 1 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Steven George Newton) 1 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 annual-return Annual Return 6 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
06 May 2011 accounts Annual Accounts 6 Buy now
20 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
26 May 2010 officers Change of particulars for director (Guy Matthew Rowley) 2 Buy now
26 May 2010 officers Change of particulars for director (Steven George Newton) 2 Buy now
01 Apr 2010 accounts Annual Accounts 7 Buy now
04 May 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
14 Jul 2008 annual-return Return made up to 06/03/08; no change of members 7 Buy now
16 May 2008 accounts Annual Accounts 8 Buy now
28 Jun 2007 accounts Annual Accounts 7 Buy now
11 Apr 2007 annual-return Return made up to 06/03/07; full list of members 8 Buy now
11 Jul 2006 accounts Annual Accounts 7 Buy now
08 Jun 2006 annual-return Return made up to 06/03/06; full list of members 8 Buy now
03 Aug 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Return made up to 06/03/05; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 6 Buy now
17 Mar 2004 annual-return Return made up to 06/03/04; full list of members 8 Buy now
22 Apr 2003 accounts Annual Accounts 6 Buy now
14 Mar 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
11 Jun 2002 accounts Annual Accounts 7 Buy now
12 Mar 2002 annual-return Return made up to 06/03/02; full list of members 7 Buy now
24 Oct 2001 accounts Annual Accounts 11 Buy now
29 May 2001 annual-return Return made up to 06/03/01; full list of members 7 Buy now
07 Nov 2000 annual-return Return made up to 06/03/00; full list of members 7 Buy now
03 Nov 2000 accounts Annual Accounts 13 Buy now
04 Aug 1999 annual-return Return made up to 06/03/99; full list of members 6 Buy now
16 Jul 1999 address Registered office changed on 16/07/99 from: maxwell jones & co sherwood house 41 queens road farnborough hampshire GU14 6JP 1 Buy now
03 Jun 1999 accounts Annual Accounts 13 Buy now
18 May 1999 address Registered office changed on 18/05/99 from: sherwood road aston fields bromsgrove worcestershire B60 3DR 1 Buy now
20 Apr 1999 officers Director resigned 1 Buy now
20 Apr 1999 officers Secretary resigned;director resigned 1 Buy now
20 Apr 1999 officers Director resigned 1 Buy now
20 Apr 1999 officers Director resigned 1 Buy now
20 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
20 Apr 1999 officers New director appointed 2 Buy now
29 May 1998 accounts Annual Accounts 14 Buy now
03 Mar 1998 annual-return Return made up to 06/03/98; full list of members 6 Buy now
06 Apr 1997 annual-return Return made up to 06/03/97; full list of members 6 Buy now
04 Apr 1997 accounts Annual Accounts 14 Buy now
08 Jan 1997 officers Director resigned 1 Buy now
08 Jan 1997 officers New director appointed 2 Buy now