- Company Overview for CLEARWATER GROUP LIMITED (02494701)
- Filing history for CLEARWATER GROUP LIMITED (02494701)
- People for CLEARWATER GROUP LIMITED (02494701)
- Charges for CLEARWATER GROUP LIMITED (02494701)
- Registers for CLEARWATER GROUP LIMITED (02494701)
- More for CLEARWATER GROUP LIMITED (02494701)
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) |
---|---|---|---|
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | MR01 | Registration of charge 024947010013, created on 7 June 2019 | |
29 May 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
28 May 2019 | PSC02 | Notification of Marlowe 2016 Ltd as a person with significant control on 23 May 2019 | |
28 May 2019 | PSC07 | Cessation of Clearwater Technology Bidco Limited as a person with significant control on 23 May 2019 | |
28 May 2019 | AP03 | Appointment of Mr Matthew Allen as a secretary on 23 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Mark Andrew Adams as a director on 23 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Alexander Peter Dacre as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Karl David Wharton as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Andrew Perry as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Spencer Michael Davis as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of David John Barrass as a director on 23 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER United Kingdom to 20 Grosvenor Place London SW1X 7HN on 28 May 2019 | |
28 May 2019 | MR04 | Satisfaction of charge 024947010011 in full | |
28 May 2019 | MR04 | Satisfaction of charge 024947010012 in full | |
23 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/04/2017 | |
15 May 2019 | TM01 | Termination of appointment of Gary Nigel Howse as a director on 10 October 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
07 Feb 2019 | AP01 | Appointment of Mr Spencer Michael Davis as a director on 18 November 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr David John Barrass as a director on 18 November 2018 | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
05 Feb 2018 | MR01 | Registration of charge 024947010012, created on 23 January 2018 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 |
23/04/17 Statement of Capital gbp 62500.00
|