Based in London, Clearwater Group Ltd was registered on 23 April 1990, it has a status of "Active". The company has 10 directors listed as Allen, Matthew, Bell, Mike, Doyle, Bryan Sean, Stickland, Roger, Barrass, David John, Davis, Spencer Michael, Mcalinden, Elizabeth, Newton, Steven George, Perry, Andrew, Wharton, Karl David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRASS, David John | 18 November 2018 | 23 May 2019 | 1 |
DAVIS, Spencer Michael | 18 November 2018 | 23 May 2019 | 1 |
MCALINDEN, Elizabeth | N/A | 30 May 1994 | 1 |
NEWTON, Steven George | N/A | 23 March 2015 | 1 |
PERRY, Andrew | 23 November 2016 | 23 May 2019 | 1 |
WHARTON, Karl David | 25 November 2015 | 23 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Matthew | 23 May 2019 | - | 1 |
BELL, Mike | 23 April 2014 | 30 October 2015 | 1 |
DOYLE, Bryan Sean | 31 December 2012 | 23 April 2014 | 1 |
STICKLAND, Roger | 01 February 2003 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
CS01 - N/A | 21 April 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 April 2020 | |
AA - Annual Accounts | 27 November 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
EH02 - N/A | 16 July 2019 | |
EH03 - N/A | 16 July 2019 | |
EH01 - N/A | 16 July 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
MR01 - N/A | 11 June 2019 | |
AA01 - Change of accounting reference date | 29 May 2019 | |
PSC02 - N/A | 28 May 2019 | |
PSC07 - N/A | 28 May 2019 | |
AP03 - Appointment of secretary | 28 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
AD01 - Change of registered office address | 28 May 2019 | |
MR04 - N/A | 28 May 2019 | |
MR04 - N/A | 28 May 2019 | |
RP04CS01 - N/A | 23 May 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
CS01 - N/A | 30 April 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 02 May 2018 | |
MR01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 08 June 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
TM02 - Termination of appointment of secretary | 26 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 05 June 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2015 | |
MR04 - N/A | 02 April 2015 | |
MR04 - N/A | 02 April 2015 | |
MR04 - N/A | 02 April 2015 | |
MR04 - N/A | 02 April 2015 | |
MR04 - N/A | 02 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
MR01 - N/A | 24 March 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
CC04 - Statement of companies objects | 18 March 2015 | |
MAR - Memorandum and Articles - used in re-registration | 18 March 2015 | |
CERT10 - Re-registration of a company from public to private | 18 March 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 18 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2014 | |
AA - Annual Accounts | 09 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AP03 - Appointment of secretary | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
SH01 - Return of Allotment of shares | 09 May 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AP03 - Appointment of secretary | 21 January 2013 | |
TM02 - Termination of appointment of secretary | 21 January 2013 | |
CH01 - Change of particulars for director | 16 October 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
CH03 - Change of particulars for secretary | 26 March 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 27 April 2009 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 16 May 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
AA - Annual Accounts | 28 June 2007 | |
353 - Register of members | 04 June 2007 | |
363a - Annual Return | 04 June 2007 | |
CERTNM - Change of name certificate | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363a - Annual Return | 07 June 2005 | |
353 - Register of members | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
353 - Register of members | 10 June 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
CERT5 - Re-registration of a company from private to public | 06 May 2004 | |
AUDR - Auditor's report | 06 May 2004 | |
AUDS - Auditor's statement | 06 May 2004 | |
BS - Balance sheet | 06 May 2004 | |
MAR - Memorandum and Articles - used in re-registration | 06 May 2004 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 06 May 2004 | |
43(3) - Application by a private company for re-registration as a public company | 06 May 2004 | |
363s - Annual Return | 28 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
123 - Notice of increase in nominal capital | 14 April 2004 | |
AA - Annual Accounts | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 20 May 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 08 May 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2000 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 18 May 1999 | |
CERTNM - Change of name certificate | 17 May 1999 | |
AA - Annual Accounts | 01 March 1999 | |
225 - Change of Accounting Reference Date | 01 December 1998 | |
363s - Annual Return | 23 April 1998 | |
395 - Particulars of a mortgage or charge | 28 March 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 17 September 1996 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
363s - Annual Return | 06 June 1996 | |
395 - Particulars of a mortgage or charge | 18 March 1996 | |
AA - Annual Accounts | 22 August 1995 | |
395 - Particulars of a mortgage or charge | 07 August 1995 | |
363s - Annual Return | 08 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
288 - N/A | 23 June 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 22 August 1993 | |
363s - Annual Return | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 30 September 1992 | |
AA - Annual Accounts | 25 August 1992 | |
363s - Annual Return | 30 April 1992 | |
AA - Annual Accounts | 13 November 1991 | |
363a - Annual Return | 07 October 1991 | |
288 - N/A | 28 August 1991 | |
287 - Change in situation or address of Registered Office | 20 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1990 | |
287 - Change in situation or address of Registered Office | 05 July 1990 | |
288 - N/A | 05 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1990 | |
CERTNM - Change of name certificate | 23 May 1990 | |
CERTNM - Change of name certificate | 23 May 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
287 - Change in situation or address of Registered Office | 17 May 1990 | |
288 - N/A | 17 May 1990 | |
NEWINC - New incorporation documents | 23 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Outstanding |
N/A |
A registered charge | 23 January 2018 | Fully Satisfied |
N/A |
A registered charge | 23 March 2015 | Fully Satisfied |
N/A |
Mortgage | 31 March 2005 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 09 December 2003 | Fully Satisfied |
N/A |
Legal charge | 15 March 2002 | Fully Satisfied |
N/A |
Mortgage deed | 15 March 2002 | Fully Satisfied |
N/A |
Mortgage | 17 November 2000 | Fully Satisfied |
N/A |
Debenture | 06 November 2000 | Fully Satisfied |
N/A |
Mortgage | 25 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 31 July 1995 | Fully Satisfied |
N/A |
A rent deposit deed | 11 September 1992 | Fully Satisfied |
N/A |