About

Registered Number: 04482168
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Offices, Wimberley, Park, Knapp Lane, Brimscombe, Stroud, Glos, GL5 2TH

 

Clearwater Properties Ltd was registered on 10 July 2002 and has its registered office in Stroud, Glos, it has a status of "Active". The organisation does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AAMD - Amended Accounts 08 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 30 December 2017
MR01 - N/A 01 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 July 2010
AAMD - Amended Accounts 03 February 2010
AA - Annual Accounts 17 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 13 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 18 July 2003
225 - Change of Accounting Reference Date 01 May 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Legal charge 15 October 2009 Outstanding

N/A

Legal charge 11 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.