Advanced company searchLink opens in new window

CLIVE CHARLES CONSTRUCTION LIMITED

Company number 07672200

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)
10 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
01 Oct 2024 PSC04 Change of details for Mr Paul Herbert Smith as a person with significant control on 25 February 2021
01 Oct 2024 PSC01 Notification of Nina Smith as a person with significant control on 6 April 2021
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2024 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to Clive Charles Construction Limited 31a Frogmore Park Street St Albans AL2 2NG on 13 March 2024
30 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
06 Apr 2023 RP04AP01 Second filing for the appointment of Mr Steven Pethard as a director
27 Mar 2023 AD01 Registered office address changed from 83 High Street Hemel Hempstead HP1 3AH England to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 27 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 1
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Mar 2021 AP01 Appointment of Mr Sreven Pethard as a director on 12 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2023
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 100
12 Mar 2021 PSC07 Cessation of John Richfield as a person with significant control on 25 February 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share puirchase contract 25/02/2021
25 Feb 2021 PSC01 Notification of Paul Smith as a person with significant control on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of John Richfield as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Paul Herbert Smith as a director on 25 February 2021
06 Oct 2020 TM01 Termination of appointment of John Roy Richfield as a director on 2 October 2020
20 May 2020 AA Total exemption full accounts made up to 31 March 2020