- Company Overview for CLAYTON HOLDINGS UK LIMITED (06176147)
- Filing history for CLAYTON HOLDINGS UK LIMITED (06176147)
- People for CLAYTON HOLDINGS UK LIMITED (06176147)
- More for CLAYTON HOLDINGS UK LIMITED (06176147)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2024 | RP04TM01 | Second filing for the termination of Miltiadis Apostolidis as a director | |
27 Sep 2024 | TM01 |
Termination of appointment of Miltiadis Apostolidis as a director on 27 September 2024
|
|
03 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Lorenz Schwarz on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Miltiadis Apostolidis on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Lorenz Schwarz as a person with significant control on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 March 2019 | |
27 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
19 Jan 2018 | TM01 | Termination of appointment of Athanasios Christopoulos as a director on 18 January 2018 | |
22 Dec 2017 | PSC01 | Notification of Lorenz Schwarz as a person with significant control on 23 November 2017 | |
22 Dec 2017 | PSC07 | Cessation of Radian Group Inc as a person with significant control on 23 November 2017 |