- Company Overview for CLYTHA HOLDINGS LIMITED (02543555)
- Filing history for CLYTHA HOLDINGS LIMITED (02543555)
- People for CLYTHA HOLDINGS LIMITED (02543555)
- Charges for CLYTHA HOLDINGS LIMITED (02543555)
- More for CLYTHA HOLDINGS LIMITED (02543555)
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) |
---|---|---|---|
05 Nov 2018 | SH08 | Change of share class name or designation | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | MR01 | Registration of charge 025435550017, created on 19 October 2018 | |
29 Oct 2018 | MR01 | Registration of charge 025435550015, created on 19 October 2018 | |
29 Oct 2018 | MR01 | Registration of charge 025435550016, created on 19 October 2018 | |
26 Oct 2018 | PSC02 | Notification of Endcliffe Holdings Limited as a person with significant control on 19 October 2018 | |
26 Oct 2018 | PSC07 | Cessation of Karen Elizabeth Jonsson as a person with significant control on 19 October 2018 | |
26 Oct 2018 | PSC07 | Cessation of Sven Olof Lennart Jonsson as a person with significant control on 19 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Mark Douglas Wheatley as a director on 19 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Leslie Robert Buxton as a director on 19 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr James Richard Keeling-Heane as a director on 19 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Sven Olof Lennart Jonsson as a director on 19 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Karen Elizabeth Jonsson as a director on 19 October 2018 | |
26 Oct 2018 | MR04 | Satisfaction of charge 10 in full | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
25 Oct 2018 | MR01 | Registration of charge 025435550013, created on 19 October 2018 | |
25 Oct 2018 | MR01 | Registration of charge 025435550014, created on 19 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
03 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2018
|
|
03 Sep 2018 | SH03 | Purchase of own shares. | |
30 Aug 2018 | TM02 | Termination of appointment of James Spencer Hopkins as a secretary on 26 April 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Stephen John Wightman as a director on 1 August 2018 | |
05 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
19 May 2017 | AP01 | Appointment of Mr Robert George Anthony Barr as a director on 1 May 2017 |