Based in Stroud in Glos, Clearwater Properties (Cannock) Ltd was founded on 23 January 2007. There is only one director listed for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOLAN, Douglas George | 23 January 2007 | 31 January 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr James Lindley/
1990-05 |
Individual person with significant control |
British/
United Kingdom |
|
Miss Natasha Lindley/
1991-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
MR04 - N/A | 28 February 2018 | |
MR04 - N/A | 28 February 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 January 2007 | Fully Satisfied |
N/A |
Legal charge | 31 January 2007 | Fully Satisfied |
N/A |