Advanced company searchLink opens in new window

CLEARWATER GROUP LIMITED

Company number 02494701

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)
11 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 23/05/2019.