Advanced company searchLink opens in new window

CLAYTON CC LIMITED

Company number 05417063

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
25 Oct 2023 MR01 Registration of charge 054170630003, created on 23 October 2023
25 Oct 2023 MR01 Registration of charge 054170630004, created on 23 October 2023
26 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
20 Apr 2023 PSC04 Change of details for Mrs Vivienne Frances Insley as a person with significant control on 31 March 2023
20 Apr 2023 CH01 Director's details changed for Mrs Vivienne Frances Insley on 31 March 2023
23 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
30 Aug 2021 CH01 Director's details changed for Mrs Vivienne Frances Insley on 30 August 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
26 Oct 2020 SH08 Change of share class name or designation
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Aug 2020 PSC01 Notification of Dean John Allsop as a person with significant control on 5 March 2020
24 Aug 2020 PSC04 Change of details for Mrs Vivienne Frances Insley as a person with significant control on 5 March 2020
24 Aug 2020 PSC07 Cessation of Stuart Michael Insley as a person with significant control on 5 March 2020
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 76
10 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
10 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018