Advanced company searchLink opens in new window

CLUBB HOLDING LIMITED

Company number 10637464

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of David Jeffrey Rawson as a director on 17 April 2023
04 Nov 2022 AD01 Registered office address changed from C5 Premier Business Centre Fareham PO14 1TY England to C5 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 4 November 2022
13 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
27 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
07 Jun 2022 CERTNM Company name changed deneep LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-03
17 May 2022 CS01 Confirmation statement made on 23 February 2022 with updates
15 Sep 2021 TM01 Termination of appointment of Caroline Ann Reynolds as a director on 2 March 2021
15 Sep 2021 TM01 Termination of appointment of Jonathan James Lovett as a director on 2 March 2021
01 Sep 2021 TM01 Termination of appointment of Iris Nash as a director on 2 March 2021
10 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
04 Mar 2021 AP01 Appointment of Roeland Maria Peter Paul Reef as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr David Jeffrey Rawson as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Sarah Jane Gillan as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Alexandra Mary Fernyhough as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Colin Dring as a director on 2 March 2021
04 Mar 2021 AD01 Registered office address changed from Church Hill Wilmington Dartford Kent DA2 7DZ United Kingdom to C5 Premier Business Centre Fareham PO14 1TY on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of James Spencer Clubb as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Simon William Clubb as a director on 2 March 2021
04 Mar 2021 PSC02 Notification of Agar Dry Mortar Holding Limited as a person with significant control on 2 March 2021
04 Mar 2021 PSC07 Cessation of Simon William Clubb as a person with significant control on 2 March 2021
26 Nov 2020 AA Group of companies' accounts made up to 31 March 2020