- Company Overview for CLAMASON GROUP HOLDINGS LIMITED (09796660)
- Filing history for CLAMASON GROUP HOLDINGS LIMITED (09796660)
- People for CLAMASON GROUP HOLDINGS LIMITED (09796660)
- Charges for CLAMASON GROUP HOLDINGS LIMITED (09796660)
- More for CLAMASON GROUP HOLDINGS LIMITED (09796660)
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
|
|
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
|
|
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
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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 |