CLEARCOURSE PARTNERSHIP LLP

Company Documents

DateDescription
19/04/2419 April 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Final Gazette dissolved following liquidation

View Document

19/01/2419 January 2024 Return of final meeting in a members' voluntary winding up

View Document

06/02/236 February 2023 Location of register of charges has been changed to Company Secretarial Team Clear Course 107 Cheapside London EC2V 6DN

View Document

30/01/2330 January 2023 Determination

View Document

24/01/2324 January 2023 Declaration of solvency

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Termination of appointment of Jonathan Tiverton Brown as a member on 2021-06-22

View Document

29/06/2129 June 2021 Appointment of Aquiline Ukru Holdco Ltd as a member on 2021-06-22

View Document

29/06/2129 June 2021 Appointment of Excelsior Series L.P. as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Excelsior Series L.P. as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Jessica Bryan as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Keith Bell as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Gerard John Gualtieri as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Andrew David Gore as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Stephen Paul Wolff as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Mark Andrew Roberts as a member on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Joshua Barrett Rowe as a member on 2021-06-22

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 10 - 12 EAST CHEAP EASTCHEAP FIRST FLOOR LONDON EC3M 1AJ ENGLAND

View Document

19/02/2019 February 2020 LLP MEMBER APPOINTED MR KEITH BELL

View Document

19/02/2019 February 2020 LLP MEMBER APPOINTED MR JONATHAN TIVERTON BROWN

View Document

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

View Document

22/11/1922 November 2019 LLP MEMBER APPOINTED MR ANDREW DAVID GORE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, LLP MEMBER ANTONY TOWERS

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/07/1924 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

22/07/1922 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN FERNANDES / 16/07/2019

View Document

22/07/1922 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERARD JOHN GUALTIERI / 16/07/2019

View Document

22/07/1922 July 2019 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, LLP MEMBER AQUILINE UKRU HOLDCO LTD.

View Document

26/06/1926 June 2019 LLP MEMBER APPOINTED MR ROBIN FERNANDES

View Document

21/06/1921 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 17/06/2019

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MS JESSICA BRYAN

View Document

05/01/195 January 2019 CORPORATE LLP MEMBER APPOINTED EXCELSIOR SERIES L.P.

View Document

05/01/195 January 2019 LLP MEMBER APPOINTED MR ANTONY JOHN TOWERS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, LLP MEMBER AFSF III AIV-C L.P.

View Document

08/11/188 November 2018 LLP MEMBER APPOINTED STEPHEN PAUL WOLFF

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ

View Document

26/10/1826 October 2018 LLP MEMBER APPOINTED MR JOSHUA BARRETT ROWE

View Document

26/10/1826 October 2018 LLP MEMBER APPOINTED MR GERARD JOHN GUALTIERI

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED PSRUV LLP CERTIFICATE ISSUED ON 11/10/18

View Document

14/08/1814 August 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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