CLIVE CHARLES CONSTRUCTION LIMITED
Company number 07672200
- Company Overview for CLIVE CHARLES CONSTRUCTION LIMITED (07672200)
- Filing history for CLIVE CHARLES CONSTRUCTION LIMITED (07672200)
- People for CLIVE CHARLES CONSTRUCTION LIMITED (07672200)
- More for CLIVE CHARLES CONSTRUCTION LIMITED (07672200)
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
|
|
28 Apr 2021 | SH03 |
Purchase of own shares.
|
|
12 Mar 2021 | AP01 |
Appointment of Mr Sreven Pethard as a director on 12 March 2021
|
|
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
12 Mar 2021 | PSC07 | Cessation of John Richfield as a person with significant control on 25 February 2021 | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |