Advanced company searchLink opens in new window

CNIM CLUGSTON (LEEDS) LIMITED

Company number 08183491

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)
26 Apr 2021 PSC02 Notification of Cnim Environnement & Energie Epc as a person with significant control on 1 November 2020
31 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
31 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
31 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
18 Aug 2020 PSC07 Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
08 Jun 2020 RP04TM01 Second filing for the termination of Stephen John Radcliffe as a director
04 May 2020 TM01 Termination of appointment of Claude Yvon Henri Boutin as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 1 May 2020
23 Mar 2020 TM01 Termination of appointment of Stephen John Radcliffe as a director on 9 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/06/2020.
02 Mar 2020 TM01 Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020
18 Dec 2019 AD01 Registered office address changed from C/O Clugston Construction Ltd St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on 18 December 2019
18 Nov 2019 CH01 Director's details changed for Mr Stephane Scheirich on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Claude Yvon Henri Boutin on 18 November 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017