Advanced company searchLink opens in new window

CLEMENTS YOUNG LTD

Company number 11562142

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)
08 Jan 2025 MR04 Satisfaction of charge 115621420001 in full
23 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
09 Dec 2024 AD01 Registered office address changed from Unit E1, Ground Floor, the Point Weaver Road Lincoln LN6 3QN England to Unit E1, First Floor, the Point Weaver Road Lincoln LN6 3QN on 9 December 2024
09 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 132
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 MR01 Registration of charge 115621420002, created on 7 June 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
02 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
02 Mar 2021 AP01 Appointment of Mr Guy Smithson as a director on 28 January 2021
02 Mar 2021 PSC04 Change of details for Mr Matthew George Maurice Jones as a person with significant control on 11 September 2018
01 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 120
19 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 126
18 Feb 2021 SH08 Change of share class name or designation
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
04 Nov 2019 PSC07 Cessation of Christopher John Lovett as a person with significant control on 4 November 2019
04 Nov 2019 PSC01 Notification of Matthew Jones as a person with significant control on 11 September 2018