Advanced company searchLink opens in new window

CLAY LANE LIMITED

Company number 07236610

Filter by category

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 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 1,377.14
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1,363.37
13 Nov 2023 AA Micro company accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
05 Apr 2023 AP01 Appointment of Michelle Corp as a director on 27 March 2023
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
26 Sep 2022 CH01 Director's details changed for Mr Felix William Barnaby Vowles on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mrs Emma Jacqueline Vowles on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mrs Sophie Cornish on 26 September 2022
25 Aug 2022 AP01 Appointment of Miss Katherine Lynas as a director on 25 August 2022
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
07 Apr 2022 AD01 Registered office address changed from 21 Coleshill Road Teddington TW11 0LL England to 2a Webbers Way Dartington Totnes TQ9 6JY on 7 April 2022
24 Feb 2022 SH19 Statement of capital on 24 February 2022
  • GBP 1.316
16 Feb 2022 SH20 Statement by Directors
16 Feb 2022 CAP-SS Solvency Statement dated 14/12/21
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 14/12/2021
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
15 Aug 2019 AD01 Registered office address changed from Higher Frittiscome Chillington Kingsbridge TQ7 2JQ England to 21 Coleshill Road Teddington TW11 0LL on 15 August 2019
14 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates