CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-24

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

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

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

09/06/259 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

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

View Document

04/04/254 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

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

View Document

24/01/2524 January 2025 Appointment of Mr Simon Black as a director on 2024-12-12

View Document

15/01/2515 January 2025 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

27/11/2427 November 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

06/11/246 November 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

01/11/241 November 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

21/10/2421 October 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

07/10/247 October 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

21/08/2421 August 2024 Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-07-01

View Document

21/08/2421 August 2024 Notification of Vincenzo Vincenzo La Ruffa as a person with significant control on 2024-07-01

View Document

21/08/2421 August 2024 Notification of Ignace Louis Van Waesberghe as a person with significant control on 2024-07-01

View Document

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

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

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

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

29/01/2429 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

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

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

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

View Document

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

View Document

03/01/243 January 2024 Resolutions

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

09/12/239 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-04

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Andrew Robert 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

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

17/05/2317 May 2023 Director's details changed for Mr Bruce Isbester Crabtree on 2023-03-01

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

16/05/2316 May 2023 Appointment of Mr Vincenzo La Ruffa as a director on 2023-04-26

View Document

16/05/2316 May 2023 Termination of appointment of Joesph Glenn Pappalardo as a director on 2023-04-26

View Document

14/04/2314 April 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-03-31

View Document

28/03/2328 March 2023 Termination of appointment of Nicholas Andrew Seibert as a director on 2023-03-01

View Document

23/03/2323 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-23

View Document

22/03/2322 March 2023 Appointment of Mr Bruce Isbester Crabtree as a director on 2023-03-01

View Document

22/03/2322 March 2023 Appointment of Mr Mark Grafton as a director on 2023-02-20

View Document

22/03/2322 March 2023 Appointment of Mr Joesph Glenn Pappalardo as a director on 2023-03-01

View Document

31/01/2331 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

31/01/2331 January 2023 Registered office address changed from 10-12 Eastcheap London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-31

View Document

16/01/2316 January 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

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

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/06/2216 June 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

22/02/2222 February 2022 Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 2022-02-08

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-08-12

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-08-12

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-27

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-27

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-07-27

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

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

View Document

06/08/216 August 2021 Notification of Jeffrey Wayne Greenberg as a person with significant control on 2021-05-10

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-22

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Particulars of variation of rights attached to shares

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

14/07/2114 July 2021 22/06/21 STATEMENT OF CAPITAL GBP 1201261.1

View Document

14/07/2114 July 2021 22/06/21 STATEMENT OF CAPITAL GBP 1208696.4

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

13/07/2113 July 2021 22/06/21 STATEMENT OF CAPITAL GBP 739400.95

View Document

30/06/2130 June 2021 DIRECTOR APPOINTED MR STEPHEN WOLFF

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MR MICHAEL LAWLER

View Document

13/05/2113 May 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED NICHOLAS ANDREW SEIBERT

View Document

11/05/2111 May 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED IGNACE LOUIS GHISLAIN VAN WAESBERGHE

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED JONATHAN TIVERTON-BROWN

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED ANDREW ROBERT BLAZYE

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED JOSHUA BARRETT ROWE

View Document

11/05/2111 May 2021 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

22/02/2122 February 2021 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