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)
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