- Company Overview for CLIMPSON HOLDINGS LIMITED (00585469)
- Filing history for CLIMPSON HOLDINGS LIMITED (00585469)
- People for CLIMPSON HOLDINGS LIMITED (00585469)
- Charges for CLIMPSON HOLDINGS LIMITED (00585469)
- More for CLIMPSON HOLDINGS LIMITED (00585469)
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) |
---|---|---|---|
08 Jun 2018 | TM01 | Termination of appointment of a director | |
07 Jun 2018 | TM01 | Termination of appointment of Charles John De Grussa as a director on 13 April 2018 | |
07 Jun 2018 | PSC07 | Cessation of Charles John De Grussa as a person with significant control on 13 April 2018 | |
07 Jun 2018 | CH03 | Secretary's details changed for Linda Lindus on 1 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Susan Alison Spry on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Charles John De Grussa on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Adrian De Grussa on 19 May 2015 | |
16 Sep 2014 | MR01 | Registration of charge 005854690014, created on 15 September 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |