CLEARCOURSE MEMBERSHIP SERVICES LIMITED



Company Documents

DateDescription
13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

07/08/237 August 2023 Appointment of Mr Mark David Grafton as a director on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Mark David Grafton on 2023-08-07

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 018119000007, created on 2022-09-30

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/12/2131 December 2021

View Document

03/12/213 December 2021 Registration of charge 018119000006, created on 2021-11-26

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RH

View Document

30/12/1930 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS

View Document

27/09/1927 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED ANTONY TOWERS

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

02/11/182 November 2018 ADOPT ARTICLES 19/10/2018

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

25/10/1825 October 2018 CESSATION OF SURINDER MOHAN SHARMA AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF FUAD EL HADERY AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR SURINDER SHARMA

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORGATE

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR FUAD EL HADERY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CROUCH

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY SURINDER SHARMA

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018119000004

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018119000004

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MOHAN SHARMA / 01/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NORGATE / 01/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL HADERY / 01/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CROUCH / 29/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NORGATE / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document



17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/07/0318 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/021 July 2002 DIV 24/06/02

View Document

01/07/021 July 2002 £ NC 1000/100000 24/06/02

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 24/06/02 ADOPT ARTICLES 24/06/02

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 24/06/02

View Document

01/07/021 July 2002 SUB DIVIDED 24/06/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9830 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/07/9718 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 £ IC 44/40 31/03/97 £ SR 4@1=4

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/962 November 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 £ IC 53/44 31/03/96 £ SR 9@1=9

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/05/9317 May 1993 £ IC 69/53 31/03/93 £ SR 16@1=16

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9218 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 £ IC 84/69 31/03/92 £ SR 15@1=15

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/05/9122 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 £ IC 100/84 31/03/91 £ SR 16@1=16

View Document

10/04/9110 April 1991 APPROVE CONTRACT 26/03/91

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/8915 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

24/06/8824 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8726 May 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/07/868 July 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company