CLINCHPLAIN FOAM AND FIBRE LIMITED
Company number 16229531
- Company Overview for CLINCHPLAIN FOAM AND FIBRE LIMITED (16229531)
- Filing history for CLINCHPLAIN FOAM AND FIBRE LIMITED (16229531)
- People for CLINCHPLAIN FOAM AND FIBRE LIMITED (16229531)
- Charges for CLINCHPLAIN FOAM AND FIBRE LIMITED (16229531)
- More for CLINCHPLAIN FOAM AND FIBRE LIMITED (16229531)
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) |
---|---|---|---|
21 Feb 2025 | CERTNM |
Company name changed craft (clinchplain) LIMITED\certificate issued on 21/02/25
This document is being processed and will be available in 10 days.
|
|
13 Feb 2025 | MR01 | Registration of charge 162295310001, created on 10 February 2025 | |
13 Feb 2025 | MR01 | Registration of charge 162295310002, created on 11 February 2025 | |
12 Feb 2025 | PSC05 | Change of details for Craft Group Holdings Limited as a person with significant control on 11 February 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 11 February 2025 | |
12 Feb 2025 | AP01 | Appointment of Mr Jon Stewart Sharrock as a director on 11 February 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of Neville Barry Kahn as a director on 11 February 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of David Daniel Morris as a director on 11 February 2025 | |
12 Feb 2025 | AP01 | Appointment of Mr Thomas Graham Prestwich as a director on 11 February 2025 | |
12 Feb 2025 | AD01 | Registered office address changed from 23a Church Road Parkstone Poole Dorset BH14 8UF United Kingdom to C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 12 February 2025 | |
05 Feb 2025 | AA01 | Current accounting period shortened from 28 February 2026 to 31 December 2025 | |
04 Feb 2025 | NEWINC |
Incorporation
Statement of capital on 2025-02-04
|