Advanced company searchLink opens in new window

CLYTHA HOLDINGS LIMITED

Company number 02543555

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)
05 Nov 2018 SH08 Change of share class name or designation
05 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 25,426.01
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
  • GBP 25,426
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