CLEARWATER PROPERTY DEVELOPMENT LIMITED

06689962
45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 accounts Annual Accounts 2 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
11 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2014 accounts Annual Accounts 2 Buy now
08 Oct 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 accounts Annual Accounts 2 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 annual-return Annual Return 3 Buy now
07 Oct 2011 officers Termination of appointment of director (Michael Springer) 1 Buy now
07 Oct 2011 officers Appointment of director (Mr Jack William Morris) 2 Buy now
07 Oct 2011 officers Appointment of secretary (Mr Jack William Morris) 1 Buy now
07 Oct 2011 officers Termination of appointment of director (Richard Bainbridge) 1 Buy now
07 Oct 2011 officers Termination of appointment of director (Michael Springer) 1 Buy now
06 Oct 2011 annual-return Annual Return 14 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
26 Sep 2011 restoration Administrative Restoration Company 3 Buy now
11 Jan 2011 gazette Gazette Dissolved Compulsary 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
04 Nov 2008 change-of-name Certificate Change Of Name Company 8 Buy now
14 Oct 2008 incorporation Memorandum Articles 6 Buy now
13 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 10 darlington street london EC1V 0DB united kingdom 1 Buy now
05 Sep 2008 incorporation Incorporation Company 9 Buy now