Advanced company searchLink opens in new window

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED

Company number 04992221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 TM01 Termination of appointment of Karen Margaret Totty as a director on 18 July 2023
03 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
15 Feb 2021 TM01 Termination of appointment of Laura Ashley Staffa as a director on 2 January 2020
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 11 December 2017 with updates
16 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 TM02 Termination of appointment of a secretary
12 Jul 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Dimple Park Egerton Bolton BL7 9QE on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 July 2016
19 Jan 2016 CH01 Director's details changed for Mr Ian Topping on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Miss Karen Margaret Totty on 18 January 2016
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 24
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015