Advanced company searchLink opens in new window

CLOUGHTON PROVEN LTD

Company number 10117904

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)
04 Jan 2021 TM01 Termination of appointment of Gyanesh Gurung as a director on 7 December 2020
13 Nov 2020 AD01 Registered office address changed from 129 Bulstrode Avenue Hounslow TW3 3AE United Kingdom to 2 Inwood Avenue Hounslow TW3 1XG on 13 November 2020
13 Nov 2020 PSC01 Notification of Gyanesh Gurung as a person with significant control on 26 October 2020
13 Nov 2020 PSC07 Cessation of Milagrina Fernandes as a person with significant control on 26 October 2020
13 Nov 2020 AP01 Appointment of Mr Gyanesh Gurung as a director on 26 October 2020
13 Nov 2020 TM01 Termination of appointment of Milagrina Fernandes as a director on 26 October 2020
01 Sep 2020 TM01 Termination of appointment of Joao Reis as a director on 7 August 2020
01 Sep 2020 PSC01 Notification of Milagrina Fernandes as a person with significant control on 7 August 2020
01 Sep 2020 AD01 Registered office address changed from 120 Byron Way Northolt UB5 6AZ United Kingdom to 129 Bulstrode Avenue Hounslow TW3 3AE on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Milagrina Fernandes as a director on 7 August 2020
01 Sep 2020 PSC07 Cessation of Joao Reis as a person with significant control on 7 August 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
13 Mar 2020 AD01 Registered office address changed from 88 Skellow Road Skellow Doncaster DN6 8JN United Kingdom to 120 Byron Way Northolt UB5 6AZ on 13 March 2020
13 Mar 2020 PSC01 Notification of Joao Reis as a person with significant control on 3 March 2020
13 Mar 2020 PSC07 Cessation of Nicole Piwowarczyk as a person with significant control on 3 March 2020
13 Mar 2020 AP01 Appointment of Mr Joao Reis as a director on 3 March 2020
13 Mar 2020 TM01 Termination of appointment of Nicole Piwowarczyk as a director on 3 March 2020
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Nov 2019 PSC07 Cessation of Thomas Hewitt as a person with significant control on 14 October 2019
04 Nov 2019 PSC01 Notification of Nicole Piwowarczyk as a person with significant control on 14 October 2019
04 Nov 2019 AD01 Registered office address changed from 88 Skellow Road Skellow Doncaster DN6 8JN United Kingdom to 88 Skellow Road Skellow Doncaster DN6 8JN on 4 November 2019
04 Nov 2019 AP01 Appointment of Ms Nicole Piwowarczyk as a director on 14 October 2019
04 Nov 2019 TM01 Termination of appointment of Thomas Hewitt as a director on 14 October 2019
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
30 Jan 2019 AP01 Appointment of Mr Thomas Hewitt as a director on 22 January 2019