Advanced company searchLink opens in new window

CLEARCOURSE MEMBERSHIP SERVICES LIMITED

Company number 01811900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and conditions of "documents" approved 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
19 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/amendment and restatement agreement/facilities agreement 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 RP04PSC07 Second filing for the cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control
11 Mar 2021 RP04PSC02 Second filing for the notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control
15 Feb 2021 CH01 Director's details changed for Mr Gerard John Gualtieri on 15 February 2021
08 Feb 2021 PSC07 Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 29 January 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 11.03.2021.
08 Feb 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 29 January 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/03/2021.
05 Jan 2021 MR01 Registration of charge 018119000005, created on 24 December 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
31 Dec 2020 AD01 Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England to 10-12 Eastcheap First Floor London EC3M 1AJ on 31 December 2020
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
01 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2018
25 Feb 2020 AD01 Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 25 February 2020
30 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018
02 Dec 2019 AP01 Appointment of Mr Joshua Rowe as a director on 6 November 2019
02 Dec 2019 TM01 Termination of appointment of Antony John Towers as a director on 1 November 2019
27 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates