This company is commonly known as Clearwater Asset Holdings Ltd. The company was founded 6 years ago and was given the registration number 11068672. The firm's registered office is in CIRENCESTER. You can find them at Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CLEARWATER ASSET HOLDINGS LTD |
---|---|---|
Company Number | : | 11068672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US | Director | 17 November 2017 | Active |
Tiger Plant Yard, Bridge End Road, Swindon, England, SN3 4PD | Director | 05 February 2018 | Active |
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US | Director | 17 November 2017 | Active |
Mr Andrew Rohrer | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US |
Nature of control | : |
|
Mr George William Gordon | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US |
Nature of control | : |
|
Mr Stuart Ashley Morgan | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Gazette | Gazette filings brought up to date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.