Advanced company searchLink opens in new window

CLOTHINGSITES.CO.UK LIMITED

Company number 04432380

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)
04 Jun 2015 AD02 Register inspection address has been changed to Unit 11B Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 21/04/2015
18 Feb 2015 TM01 Termination of appointment of Paul Bradley as a director on 10 March 2014
08 Jan 2015 AP01 Appointment of Mr Dane Luke Stanley as a director on 18 December 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 423.42
19 Nov 2014 MA Memorandum and Articles of Association
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 347.07
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/03/2020 under section 1088 of the Companies Act 2006
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 347.07
19 Mar 2014 SH02 Sub-division of shares on 10 March 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The 1000 issued ordinary shares of £1 each in the capital of the company be sub-divided into 10,000 ordinary shares of £0.01. 10/03/2014
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 105.00
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 AP02 Appointment of Bridges Community Ventures Nominees Limited as a director
18 Mar 2014 AP02 Appointment of Bridges Ventures Llp as a director
18 Mar 2014 AP01 Appointment of Paul Gilbert as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
13 Mar 2014 MR01 Registration of charge 044323800005
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jul 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from the Old Dairy 76 Heyes Lane Alderley Edge Cheshire SK9 7LE on 5 March 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Mr Paul Bradley as a director
25 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proceeds of an exit 18/11/2011