- Company Overview for CLIPPER CONTRACTING GROUP LTD (06631601)
- Filing history for CLIPPER CONTRACTING GROUP LTD (06631601)
- People for CLIPPER CONTRACTING GROUP LTD (06631601)
- Charges for CLIPPER CONTRACTING GROUP LTD (06631601)
- More for CLIPPER CONTRACTING GROUP LTD (06631601)
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) |
---|---|---|---|
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
13 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
13 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Teresa Mary Anne Noel as a director on 4 July 2016 | |
29 Jul 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 Jul 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Richard Mark King on 4 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
04 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
11 Sep 2014 | SH08 | Change of share class name or designation | |
17 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
17 Aug 2014 | CH01 | Director's details changed for Mr Roger David Lyas on 1 May 2014 | |
17 Aug 2014 | CH01 | Director's details changed for Mr Richard Mark King on 1 May 2014 | |
17 Aug 2014 | CH01 | Director's details changed for Mr Ashley Lyas on 1 May 2014 | |
02 Jul 2014 | AP01 | Appointment of Mrs Teresa Mary Anne Noel as a director | |
17 Jun 2014 | AD01 | Registered office address changed from , the Court the Street, Charmouth, Bridport, Dorset, DT6 6PE, United Kingdom on 17 June 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Rik Mark King on 1 January 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Roger David Lyas on 1 January 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Ashley Lyas on 1 January 2014 | |
10 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|