CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

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

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

12/12/2412 December 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-10-24

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

13/12/2313 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-04

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

26/09/2326 September 2023 Termination of appointment of Andrew Blazye as a director on 2023-09-15

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-04

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

02/02/232 February 2023 Appointment of Andrew Blazye as a director on 2023-02-01

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

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

View Document

22/11/2222 November 2022

View Document

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

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-08-12

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-08-12

View Document

03/12/213 December 2021 Registration of charge 116131680002, created on 2021-11-26

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

06/07/216 July 2021 Notification of Clearcourse Partnership Holdings Limited as a person with significant control on 2021-06-22

View Document

06/07/216 July 2021 Cessation of Clearcourse Partnership Llp as a person with significant control on 2021-06-22

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

16/04/2016 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1151673.9

View Document

16/04/2016 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1134712.83

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / CLEARCOURSE PARTNERSHIP LLP / 24/02/2020

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 1088819.37

View Document

11/03/2011 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 1104712.83

View Document

11/03/2011 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1056354.11

View Document

11/03/2011 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1034743.47

View Document

11/03/2011 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 1085052.73

View Document

14/01/2014 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 994743.47

View Document

14/01/2014 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 977720.01

View Document

14/01/2014 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 987720.01

View Document

11/01/2011 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 954279.93

View Document

11/01/2011 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 993122.67

View Document

10/12/1910 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 941616.05

View Document

03/12/193 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 937747.38

View Document

29/11/1929 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 897346.14

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOSHUA BARRETT ROWE

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 67 GROSVENOR STREET LONDON W1K 3JN UNITED KINGDOM

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS

View Document

27/08/1927 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 824432.22

View Document

22/08/1922 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 824359.28

View Document

22/08/1922 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 824286.34

View Document

21/08/1921 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 797917.5

View Document

20/08/1920 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 750917.5

View Document

19/08/1919 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 750745.75

View Document

16/08/1916 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 750659.87

View Document

09/08/199 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 750488.12

View Document

08/08/198 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 740586.47

View Document

29/07/1929 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 707813.52

View Document

26/07/1926 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 723291.47

View Document

19/07/1919 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 643922.16

View Document

09/07/199 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 680813.52

View Document

09/07/199 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 677312.84

View Document

27/06/1927 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 582543.16

View Document

26/06/1926 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 624440.46

View Document

26/06/1926 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 614746.68

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 18/06/2019

View Document

18/06/1918 June 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 528637.36

View Document

21/05/1921 May 2019 13/12/18 STATEMENT OF CAPITAL GBP 114772.4

View Document

21/05/1921 May 2019 06/12/18 STATEMENT OF CAPITAL GBP 70000.01

View Document

21/05/1921 May 2019 31/01/19 STATEMENT OF CAPITAL GBP 261511.15

View Document

21/05/1921 May 2019 25/10/18 STATEMENT OF CAPITAL GBP 53600.01

View Document

21/05/1921 May 2019 25/10/18 STATEMENT OF CAPITAL GBP 26800

View Document

21/05/1921 May 2019 06/12/18 STATEMENT OF CAPITAL GBP 61800.01

View Document

21/05/1921 May 2019 13/12/18 STATEMENT OF CAPITAL GBP 147605.25

View Document

21/05/1921 May 2019 31/01/19 STATEMENT OF CAPITAL GBP 219463.38

View Document

21/05/1921 May 2019 25/10/18 STATEMENT OF CAPITAL GBP 26800.01

View Document

21/05/1921 May 2019 14/12/18 STATEMENT OF CAPITAL GBP 153105.21

View Document

21/05/1921 May 2019 21/12/18 STATEMENT OF CAPITAL GBP 175658.43

View Document

21/05/1921 May 2019 31/01/19 STATEMENT OF CAPITAL GBP 250511.23

View Document

21/05/1921 May 2019 21/12/18 STATEMENT OF CAPITAL GBP 166116.72

View Document

21/05/1921 May 2019 21/12/18 STATEMENT OF CAPITAL GBP 177125.09

View Document

21/05/1921 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 532661.73

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP LLP

View Document

30/04/1930 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 522372.01

View Document

30/04/1930 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 401469.27

View Document

30/04/1930 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 413160.4

View Document

30/04/1930 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 479486.93

View Document

30/04/1930 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 412427.08

View Document

25/03/1925 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 333635.72

View Document

25/03/1925 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 386526.69

View Document

07/03/197 March 2019 14/12/18 STATEMENT OF CAPITAL GBP 153105.21

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / CLEARCOURSE PARTNERSHIP LLP / 28/10/2018

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED ANTONY JOHN TOWERS

View Document

11/01/1911 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 147605.25

View Document

11/01/1911 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 177125.09

View Document

14/12/1814 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 70000.01

View Document

13/11/1813 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 53600.01

View Document

05/11/185 November 2018 SUB-DIVISION 25/10/18

View Document

02/11/182 November 2018 ADOPT ARTICLES 25/10/2018

View Document

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

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP LLP

View Document

12/10/1812 October 2018 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED CLEARCOURSE PARTNERSHIP LTD CERTIFICATE ISSUED ON 11/10/18

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/189 October 2018 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