- Company Overview for J.H. CLISSOLD & SON LTD. (01232206)
- Filing history for J.H. CLISSOLD & SON LTD. (01232206)
- People for J.H. CLISSOLD & SON LTD. (01232206)
- Charges for J.H. CLISSOLD & SON LTD. (01232206)
- More for J.H. CLISSOLD & SON LTD. (01232206)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
08 May 2024 | TM01 | Termination of appointment of Frank Xavier O'reilly as a director on 30 April 2024 | |
08 May 2024 | PSC07 | Cessation of Francis Xavier O'reilly as a person with significant control on 30 April 2024 | |
16 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Mar 2024 | TM02 | Termination of appointment of Franklin Stevens Clare as a secretary on 1 March 2024 | |
01 Mar 2024 | AP03 | Appointment of Mr Stephen John Dobson as a secretary on 1 March 2024 | |
20 Nov 2023 | AP01 | Appointment of Mr Franklin Stevens Clare as a director on 15 November 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
15 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
22 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | RP04AP01 | Second filing for the appointment of Ms Lisa Joanne Cooper as a director | |
12 Jan 2022 | CH01 | Director's details changed for Mr John David Hitt on 5 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Richard Antony Chambers on 5 January 2022 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
28 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | AP01 |
Appointment of Ms Lisa Joanne Cooper as a director on 10 January 2019
|
|
10 Jan 2019 | AP01 | Appointment of Mr Richard Antony Chambers as a director on 10 January 2019 | |
10 Jan 2019 | TM02 | Termination of appointment of Frank Xavier O'reilly as a secretary on 10 January 2019 | |
10 Jan 2019 | PSC01 | Notification of Franklin Stevens Clare as a person with significant control on 10 January 2019 | |
10 Jan 2019 | AP03 | Appointment of Mr Franklin Stevens Clare as a secretary on 10 January 2019 |