- Company Overview for CLOUGHTON PROVEN LTD (10117904)
- Filing history for CLOUGHTON PROVEN LTD (10117904)
- People for CLOUGHTON PROVEN LTD (10117904)
- More for CLOUGHTON PROVEN LTD (10117904)
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 |