Company Information for CLEARCOURSE EVENTS & LEISURE LIMITED
107 CHEAPSIDE, LONDON, EC2V 6DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLEARCOURSE EVENTS & LEISURE LIMITED | ||||
Legal Registered Office | ||||
107 CHEAPSIDE LONDON EC2V 6DN Other companies in CV34 | ||||
Previous Names | ||||
|
Company Number | 03988391 | |
---|---|---|
Company ID Number | 03988391 | |
Date formed | 2000-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB754206443 |
Last Datalog update: | 2024-11-05 16:50:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE GREER MCNAUGHTON ABBOTT |
||
JAMES MYATT ABBOTT |
||
DENISE GREER MCNAUGHTON ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM RAYNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT HARDWARE LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOSHUA BARRETT ROWE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR MARK DAVID GRAFTON | ||
APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI | ||
DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 East Cheap First Floor London Greater London EC3M 1AJ England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039883910003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039883910003 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039883910002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
Company name changed intelligentgolf LIMITED\certificate issued on 04/01/22 | ||
CERTNM | Company name changed intelligentgolf LIMITED\certificate issued on 04/01/22 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039883910002 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM 10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ England | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Gerard John Gualtieri on 2021-02-15 | |
PSC07 | CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039883910001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/19 TO 31/12/19 | |
AA01 | Previous accounting period extended from 31/07/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM 67 Grosvenor Street London W1K 3JN England | |
AP01 | DIRECTOR APPOINTED MR JOSHUA ROWE | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM Glenhurst Langley Road Claverdon Warwick CV35 8QA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MYATT ABBOTT | |
TM02 | Termination of appointment of Denise Greer Mcnaughton Abbott on 2019-06-17 | |
AP01 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI | |
PSC07 | CESSATION OF JAMES MYATT ABBOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-06-17 | |
SH01 | 03/08/15 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/16 FROM 46 Wilmhurst Road Warwick England CV34 5LN | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM RAYNER | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM RAYNER | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/07/2010 | |
CERTNM | Company name changed abbott internet consultants LIMITED\certificate issued on 05/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE GREER MCNAUGHTON ABBOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYATT ABBOTT / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 40 CHERRY STREET WARWICK WARWICKSHIRE CV34 4LR | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 11/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 | |
(W)ELRES | S252 DISP LAYING ACC 11/07/00 | |
(W)ELRES | S386 DIS APP AUDS 11/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARCOURSE EVENTS & LEISURE LIMITED
CLEARCOURSE EVENTS & LEISURE LIMITED owns 3 domain names.
abbottinternet.co.uk intelligentgolf.co.uk lrga.co.uk
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as CLEARCOURSE EVENTS & LEISURE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84705000 | Cash registers incorporating a calculating device | ||
![]() | 84 | |||
![]() | 84431390 | Offset printing machinery (excl. reel feed and sheet feed) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |