- 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) |
---|---|---|---|
30 Jan 2019 | AD01 | Registered office address changed from 27 Town Centre House Southam Road Banbury OX16 2BZ United Kingdom to 88 Skellow Road Skellow Doncaster DN6 8JN on 30 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Neil James Manly as a person with significant control on 22 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Neil James Manly as a director on 22 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Thomas Hewitt as a person with significant control on 22 January 2019 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Neil James Manly as a director on 24 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Tadeusz Pawel Mazurek as a person with significant control on 24 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 54 Berneshaw Close Corby NN18 8EJ England to 27 Town Centre House Southam Road Banbury OX16 2BZ on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Tadeusz Pawel Mazurek as a director on 24 August 2018 | |
03 Sep 2018 | PSC01 | Notification of Neil James Manly as a person with significant control on 24 August 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 10 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Tadeusz Pawel Mazurek as a director on 10 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jun 2018 | PSC01 | Notification of Tadeusz Mazurek as a person with significant control on 10 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 10 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 69 Burghley Drive Corby NN18 8DZ United Kingdom to 54 Berneshaw Close Corby NN18 8EJ on 5 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Daniel Ciubotaru as a person with significant control on 5 April 2018 | |
05 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Daniel Ciubotaru as a director on 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 16 August 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Burghley Drive Corby NN18 8DZ on 26 October 2017 | |
26 Oct 2017 | PSC01 | Notification of Daniel Ciubotaru as a person with significant control on 16 August 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Daniel Ciubotaru as a director on 16 August 2017 |