CLEARCOURSE EVENTS & LEISURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/11/247 November 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

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

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with no updates

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

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

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 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 East Cheap First Floor London Greater London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

11/10/2211 October 2022 Registration of charge 039883910003, created on 2022-09-30

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/01/224 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021

View Document

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

View Document

03/12/213 December 2021 Registration of charge 039883910002, created on 2021-11-26

View Document

10/11/2110 November 2021 Registered office address changed from 10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ England to 10-12 East Cheap First Floor London Greater London EC3M 1AJ on 2021-11-10

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

21/11/1921 November 2019 ADOPT ARTICLES 17/06/2019

View Document

21/11/1921 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

05/07/195 July 2019 SHARE TRANSFER 07/06/2019

View Document

17/06/1917 June 2019 CESSATION OF JAMES MYATT ABBOTT AS A PSC

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM GLENHURST LANGLEY ROAD CLAVERDON WARWICK CV35 8QA ENGLAND

View Document

17/06/1917 June 2019 CESSATION OF DENISE GREER MCNAUGHTON ABBOTT AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY DENISE MCNAUGHTON ABBOTT

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE MCNAUGHTON ABBOTT

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ABBOTT

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ANTONY JOHN TOWERS

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

07/06/197 June 2019 03/08/15 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

22/04/1822 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 46 WILMHURST ROAD WARWICK ENGLAND CV34 5LN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAYNER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/05/1130 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM RAYNER

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 COMPANY NAME CHANGED ABBOTT INTERNET CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/08/10

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYATT ABBOTT / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE GREER MCNAUGHTON ABBOTT / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 40 CHERRY STREET WARWICK WARWICKSHIRE CV34 4LR

View Document

28/05/0228 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

21/08/0021 August 2000 S386 DIS APP AUDS 11/07/00

View Document

21/08/0021 August 2000 S366A DISP HOLDING AGM 11/07/00

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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