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)
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
26 Aug 2011 TM02 Termination of appointment of Thomas Rook as a secretary
26 Aug 2011 AP03 Appointment of Mr James Spencer Hopkins as a secretary
01 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
24 Nov 2010 AP03 Appointment of Mr Thomas Edward Rook as a secretary
23 Nov 2010 TM02 Termination of appointment of Stephen Wightman as a secretary
24 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
23 Mar 2010 TM02 Termination of appointment of James Hopkins as a secretary
23 Mar 2010 AP03 Appointment of Stephen John Wightman as a secretary
03 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
07 Jan 2010 AR01 Annual return made up to 31 August 2009 with full list of shareholders
23 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statutory registers be reconstituted/director given authority 18/12/2009
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
09 Dec 2008 AA Group of companies' accounts made up to 30 June 2008
05 Dec 2008 363a Return made up to 31/08/08; full list of members
24 Oct 2007 288a New director appointed
24 Oct 2007 363s Return made up to 31/08/07; full list of members
03 Oct 2007 169 £ ic 45819/25319 05/09/07 £ sr 20500@1=20500
26 Sep 2007 AA Group of companies' accounts made up to 30 June 2007
12 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Sep 2007 155(6)b Declaration of assistance for shares acquisition
12 Sep 2007 155(6)a Declaration of assistance for shares acquisition
12 Sep 2007 288b Director resigned
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge