- Company Overview for CLAYSON CAPITAL PARTNERS LIMITED (05826810)
- Filing history for CLAYSON CAPITAL PARTNERS LIMITED (05826810)
- People for CLAYSON CAPITAL PARTNERS LIMITED (05826810)
- More for CLAYSON CAPITAL PARTNERS LIMITED (05826810)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mr Stephen James Clayson as a person with significant control on 17 February 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 2B Berkeley Vale Falmouth TR11 3XE England to Chy-an-Dowr Penpol Devoran Truro TR3 6NS on 12 July 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY England to 2B Berkeley Vale Falmouth TR11 3XE on 23 February 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | SH08 | Change of share class name or designation | |
18 May 2021 | AD01 | Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY on 18 May 2021 | |
18 May 2021 | TM02 | Termination of appointment of Sas Company Secretarial Limited as a secretary on 18 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
26 Mar 2021 | MA | Memorandum and Articles of Association | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | SH02 | Sub-division of shares on 2 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Stephen James Clayson as a person with significant control on 3 February 2021 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Stephen James Clayson as a person with significant control on 6 April 2016 |