Advanced company searchLink opens in new window

CLAMASON GROUP HOLDINGS LIMITED

Company number 09796660

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 Jun 2019 SH02 Consolidation of shares on 22 February 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 12,382.05
23 Apr 2019 SH08 Change of share class name or designation
23 Apr 2019 SH10 Particulars of variation of rights attached to shares
05 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 22/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 AP01 Appointment of Mr Michael William Coupland as a director on 22 March 2019
27 Mar 2019 TM01 Termination of appointment of Luke Edward Matthews as a director on 22 February 2019
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Peter John Williamson on 25 September 2018
17 Aug 2018 AP01 Appointment of Mr Daniel Oliver Ralph as a director on 7 August 2018
13 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
06 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
02 Nov 2017 CH01 Director's details changed for Mr Ian Simon Davies on 20 December 2016
30 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
30 Oct 2017 PSC05 Change of details for Connection Capital Llp as a person with significant control on 20 December 2016
30 Oct 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to C/O Clamason Industries Ltd Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XG on 30 October 2017
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
20 Jan 2017 SH08 Change of share class name or designation
20 Jan 2017 SH02 Sub-division of shares on 20 December 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 12,297.45
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
03 Jan 2017 AP01 Appointment of Mr Peter John Williamson as a director on 20 December 2016
28 Dec 2016 AP01 Appointment of Mr Paul Francis Edwards as a director on 20 December 2016
28 Dec 2016 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 20 December 2016