CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Director's details changed for Mr Mark Grfaton on 2023-02-20

View Document

21/03/2321 March 2023 Appointment of Mr Mark Grfaton as a director on 2023-02-20

View Document

21/03/2321 March 2023 Director's details changed for Mr Mark Grfaton on 2023-02-20

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-27

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 United Kingdom to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

05/01/235 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

06/10/226 October 2022 Registration of charge 130896630006, created on 2022-09-30

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

07/12/217 December 2021 Registration of charge 130896630004, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 130896630003, created on 2021-11-26

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

02/03/212 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 4000001

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130896630001

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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