Download leads from Nexok and grow your business. Find out more

Clearwater Casino Consultancy Limited

Documents

Total Documents130
Total Pages602

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates
27 September 2023Unaudited abridged accounts made up to 31 December 2022
20 February 2023Confirmation statement made on 10 February 2023 with no updates
13 October 2022Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 13 October 2022
27 September 2022Total exemption full accounts made up to 31 December 2021
27 February 2022Confirmation statement made on 10 February 2022 with updates
20 September 2021Unaudited abridged accounts made up to 31 December 2020
15 March 2021Confirmation statement made on 10 February 2021 with updates
23 July 2020Total exemption full accounts made up to 31 December 2019
12 February 2020Confirmation statement made on 10 February 2020 with updates
27 August 2019Total exemption full accounts made up to 31 December 2018
19 February 2019Confirmation statement made on 10 February 2019 with updates
29 September 2018Total exemption full accounts made up to 31 December 2017
19 February 2018Confirmation statement made on 10 February 2018 with updates
13 February 2018Change of details for Mrs Susan Grannell as a person with significant control on 1 January 2018
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
13 April 2017Confirmation statement made on 10 February 2017 with updates
13 April 2017Confirmation statement made on 10 February 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
20 August 2015Total exemption small company accounts made up to 31 December 2014
20 August 2015Total exemption small company accounts made up to 31 December 2014
5 March 2015Director's details changed for Mr John Noel Grannell on 2 January 2015
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
5 March 2015Secretary's details changed for Mrs Susan Grannell on 2 January 2015
5 March 2015Secretary's details changed for Mrs Susan Grannell on 2 January 2015
5 March 2015Director's details changed for Mr John Noel Grannell on 2 January 2015
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
5 March 2015Secretary's details changed for Mrs Susan Grannell on 2 January 2015
5 March 2015Director's details changed for Mr John Noel Grannell on 2 January 2015
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
17 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
17 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
24 October 2013Amended accounts made up to 31 December 2012
24 October 2013Amended accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
21 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
23 February 2010Director's details changed for Mr John Noel Grannell on 1 October 2009
23 February 2010Director's details changed for Mr John Noel Grannell on 1 October 2009
23 February 2010Director's details changed for Mr John Noel Grannell on 1 October 2009
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
29 September 2009Total exemption small company accounts made up to 31 December 2008
29 September 2009Total exemption small company accounts made up to 31 December 2008
27 March 2009Return made up to 10/02/09; full list of members
27 March 2009Return made up to 10/02/09; full list of members
11 August 2008Total exemption small company accounts made up to 31 December 2007
11 August 2008Total exemption small company accounts made up to 31 December 2007
28 February 2008Return made up to 10/02/08; full list of members
28 February 2008Return made up to 10/02/08; full list of members
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
11 April 2007Return made up to 10/02/07; full list of members
11 April 2007Registered office changed on 11/04/07 from: 121 albert street fleet hampshire GU51 3RN
11 April 2007Location of register of members
11 April 2007Location of debenture register
11 April 2007Return made up to 10/02/07; full list of members
11 April 2007Registered office changed on 11/04/07 from: 121 albert street fleet hampshire GU51 3RN
11 April 2007Location of debenture register
11 April 2007Location of register of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2005
27 February 2006Return made up to 10/02/06; full list of members
27 February 2006Return made up to 10/02/06; full list of members
21 December 2005Total exemption small company accounts made up to 31 December 2004
21 December 2005Total exemption small company accounts made up to 31 December 2004
8 September 2005Delivery ext'd 3 mth 31/12/04
8 September 2005Delivery ext'd 3 mth 31/12/04
19 April 2005Registered office changed on 19/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW
19 April 2005Registered office changed on 19/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW
9 March 2005Return made up to 10/02/05; full list of members
9 March 2005Return made up to 10/02/05; full list of members
14 October 2004Total exemption small company accounts made up to 31 December 2003
14 October 2004Total exemption small company accounts made up to 31 December 2003
22 September 2004Delivery ext'd 3 mth 31/12/03
22 September 2004Delivery ext'd 3 mth 31/12/03
5 March 2004Return made up to 10/02/04; full list of members
5 March 2004Return made up to 10/02/04; full list of members
13 August 2003Total exemption small company accounts made up to 31 December 2002
13 August 2003Total exemption small company accounts made up to 31 December 2002
12 May 2003Registered office changed on 12/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE
12 May 2003Registered office changed on 12/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE
20 February 2003Return made up to 10/02/03; full list of members
20 February 2003Return made up to 10/02/03; full list of members
18 November 2002Registered office changed on 18/11/02 from: 14 reading road south fleet hampshire GU13 9QL
18 November 2002Registered office changed on 18/11/02 from: 14 reading road south fleet hampshire GU13 9QL
2 November 2002Total exemption small company accounts made up to 31 December 2001
2 November 2002Total exemption small company accounts made up to 31 December 2001
18 February 2002Return made up to 10/02/02; full list of members
18 February 2002Return made up to 10/02/02; full list of members
2 November 2001Total exemption small company accounts made up to 31 December 2000
2 November 2001Total exemption small company accounts made up to 31 December 2000
21 March 2001Return made up to 10/02/01; full list of members
21 March 2001Return made up to 10/02/01; full list of members
11 August 2000Accounts for a small company made up to 31 December 1999
11 August 2000Accounts for a small company made up to 31 December 1999
7 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99
26 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99
23 March 1999Registered office changed on 23/03/99 from: 30 hardy avenue yateley hampshire GU46 6XU
23 March 1999Registered office changed on 23/03/99 from: 30 hardy avenue yateley hampshire GU46 6XU
18 February 1999New director appointed
18 February 1999New secretary appointed
18 February 1999New secretary appointed
18 February 1999Registered office changed on 18/02/99 from: 83 leonard street london EC2A 4QS
18 February 1999Director resigned
18 February 1999Director resigned
18 February 1999New director appointed
18 February 1999Secretary resigned
18 February 1999Secretary resigned
18 February 1999Registered office changed on 18/02/99 from: 83 leonard street london EC2A 4QS
10 February 1999Incorporation
10 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing