THE CLEARWAY GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-03-31

View Document

06/06/256 June 2025 Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 Registration of charge 104171140008, created on 2025-05-30

View Document

05/03/255 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clearway (2021) Bidco Limited as a person with significant control on 2025-02-13

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

12/02/2512 February 2025 Change of details for Clearway (2021) Bidco Limited as a person with significant control on 2022-07-21

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Stephen Roderick Walls as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Ms Milena Jeczelewska as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

15/07/2415 July 2024 Director's details changed for Mr Stephen Roderick Walls on 2022-03-17

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registration of charge 104171140007, created on 2023-12-07

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

14/02/2314 February 2023 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12

View Document

19/01/2219 January 2022 Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Change of details for Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

12/10/2112 October 2021 Registration of charge 104171140006, created on 2021-10-07

View Document

29/09/2129 September 2021 Satisfaction of charge 104171140002 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 104171140004 in full

View Document

05/08/215 August 2021 Termination of appointment of Gideon Ian Israel as a director on 2021-07-27

View Document

02/08/212 August 2021 Termination of appointment of William Robert Gresty as a director on 2021-07-27

View Document

02/08/212 August 2021 Notification of Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Notification of Project Tralalgar Bidco Limited as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Cessation of Bgf Gp Limited as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Change of details for Project Tralalgar Bidco Limited as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Cessation of Project Trafalgar Bidco Limited as a person with significant control on 2021-07-27

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CATRIN JONES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUINLAN / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON IAN ISRAEL / 28/09/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FOUNTAIN HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6QH ENGLAND

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104171140001

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104171140003

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104171140002

View Document

11/04/1811 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-04-11

View Document

11/04/1811 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/04/1811 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/04/1811 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODERICK WALLS / 01/12/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

09/10/179 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 53819.84

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CESSATION OF IAN QUINLAN AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GRATTON

View Document

08/08/178 August 2017 SECRETARY APPOINTED MS CATRIN JONES

View Document

13/06/1713 June 2017 ADOPT ARTICLES 23/02/2017

View Document

13/04/1713 April 2017 COMMENCE BUSINESS AND BORROW

View Document

13/04/1713 April 2017 APPLICATION COMMENCE BUSINESS

View Document

20/03/1720 March 2017 CONSOLIDATION 23/02/17

View Document

20/03/1720 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 52205.220

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

15/03/1715 March 2017 ALTER ARTICLES 23/02/2017

View Document

06/01/176 January 2017 ADOPT ARTICLES 05/12/2016

View Document

06/01/176 January 2017 SUB-DIVISION 05/12/16

View Document

13/12/1613 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 6.22

View Document

07/12/167 December 2016 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR DAVID MARTIN GRATTON

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 16A THE VINERY NEW LONGTON PRESTON LANCASHIRE PR4 4YB UNITED KINGDOM

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104171140001

View Document

07/10/167 October 2016 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