CLEARCOURSE PARTNERSHIP ACQUIRECO HOLDINGS LIMITED

Company Documents

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

View Document

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

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

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

20/03/2420 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-22

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-16 with no updates

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

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

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

View Document

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

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 2022-12-16 with updates

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

12/10/2212 October 2022

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 2021-12-16 with updates

View Document

03/12/213 December 2021 Registration of charge 130870880002, 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 130870880001

View Document

17/12/2017 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