- 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) |
---|---|---|---|
26 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 16 August 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Philip Bolton as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 7 Mayfield Close Glastonbury BA6 9GU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
13 Sep 2016 | AP01 | Appointment of Philip Bolton as a director on 1 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Tre Chapman as a director on 1 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 135 Haycroft Street Grimsby DN31 2EF United Kingdom to 7 Mayfield Close Glastonbury BA6 9GU on 13 September 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Tre Chapman on 26 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 135 Haycroft Street Grimsby DN31 2EF on 3 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Tre Chapman as a director on 26 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 26 May 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|