CLEARCOURSE EVENTS & LEISURE LIMITED
Status | ACTIVE |
Company No. | 03988391 |
Category | Private Limited Company |
Incorporated | 09 May 2000 |
Age | 24 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CLEARCOURSE EVENTS & LEISURE LIMITED is an active private limited company with number 03988391. It was incorporated 24 years, 2 months, 25 days ago, on 09 May 2000. The company address is 107 Cheapside, London, EC2V 6DN, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Grafton
Appointment date: 2023-08-07
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard John Gualtieri
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Else Christina Hamilton
Appointment date: 2023-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-16
Old address: 10-12 East Cheap First Floor London Greater London EC3M 1AJ England
New address: 107 Cheapside London EC2V 6DN
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039883910003
Charge creation date: 2022-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 27 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 27 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 27 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Mortgage satisfy charge full
Date: 26 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039883910001
Documents
Mortgage satisfy charge full
Date: 26 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039883910002
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Certificate change of name company
Date: 04 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intelligentgolf LIMITED\certificate issued on 04/01/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 31 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039883910002
Charge creation date: 2021-11-26
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-10
Old address: 10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ England
New address: 10-12 East Cheap First Floor London Greater London EC3M 1AJ
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr Gerard John Gualtieri
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clearcourse Partnership Acquireco Ltd
Cessation date: 2021-01-28
Documents
Notification of a person with significant control
Date: 09 Feb 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clearcourse Partnership Acquireco Finance Limited
Notification date: 2021-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2021
Action Date: 24 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039883910001
Charge creation date: 2020-12-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 29 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 29 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 29 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 23 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change account reference date company previous extended
Date: 30 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-22
Old address: 67 Grosvenor Street London W1K 3JN England
New address: 10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Rowe
Appointment date: 2019-11-06
Documents
Capital name of class of shares
Date: 22 Nov 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Towers
Termination date: 2019-11-01
Documents
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Glenhurst Langley Road Claverdon Warwick CV35 8QA England
New address: 67 Grosvenor Street London W1K 3JN
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Greer Mcnaughton Abbott
Termination date: 2019-06-17
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Myatt Abbott
Termination date: 2019-06-17
Documents
Termination secretary company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Greer Mcnaughton Abbott
Termination date: 2019-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony John Towers
Appointment date: 2019-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard John Gualtieri
Appointment date: 2019-06-17
Documents
Cessation of a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Myatt Abbott
Cessation date: 2019-06-17
Documents
Cessation of a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Greer Mcnaughton Abbott
Cessation date: 2019-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clearcourse Partnership Acquireco Ltd
Notification date: 2019-06-17
Documents
Capital allotment shares
Date: 07 Jun 2019
Action Date: 03 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-03
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: 46 Wilmhurst Road Warwick England CV34 5LN
New address: Glenhurst Langley Road Claverdon Warwick CV35 8QA
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Rayner
Termination date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Rayner
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 05 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbott internet consultants LIMITED\certificate issued on 05/08/10
Documents
Change of name notice
Date: 04 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Denise Greer Mcnaughton Abbott
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Myatt Abbott
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 40 cherry street warwick warwickshire CV34 4LR
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Resolution
Date: 21 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 ROTHAY DRIVE,STOCKPORT,SK5 6TQ
Number: | 10316642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWORTHS BUILDERS & JOINERS LIMITED
26 MILL HILL LANE,BURNLEY,BB11 5QU
Number: | 04263628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 11678849 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1LY
Number: | 08375430 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1750RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
PAISLEY LAUNDRY SERVICE LIMITED
36 BROOMLANDS STREET,PAISLEY,PA1 2NR
Number: | SC503445 |
Status: | ACTIVE |
Category: | Private Limited Company |