- Company Overview for CLEVER CLOSET LIMITED (07548546)
- Filing history for CLEVER CLOSET LIMITED (07548546)
- People for CLEVER CLOSET LIMITED (07548546)
- Charges for CLEVER CLOSET LIMITED (07548546)
- More for CLEVER CLOSET LIMITED (07548546)
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) |
---|---|---|---|
06 Mar 2025 | CS01 | Confirmation statement made on 2 March 2025 with updates | |
07 Feb 2025 | AP01 | Appointment of Mr Michael John Galliford as a director on 24 June 2024 | |
06 Feb 2025 | TM01 | Termination of appointment of Kevin James Smith as a director on 13 December 2024 | |
06 Feb 2025 | TM01 | Termination of appointment of Michael John Galliford as a director on 13 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Mr Paul Mcclenaghan as a director on 13 December 2024 | |
08 Nov 2024 | MR01 | Registration of charge 075485460001, created on 6 November 2024 | |
04 Nov 2024 | MA | Memorandum and Articles of Association | |
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Aug 2024 | PSC02 | Notification of Sharps Bedrooms Limited as a person with significant control on 24 June 2024 | |
20 Aug 2024 | PSC07 | Cessation of Paul Jacob as a person with significant control on 24 June 2024 | |
20 Aug 2024 | PSC07 | Cessation of Clodagh Holmes as a person with significant control on 24 June 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Michael John Galliford as a director on 24 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Kevin James Smith as a director on 24 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 1 Coldbath Square 1 Coldbath Square Farringdon London EC1R 5HL England to Springvale Park Industrial Estate Bilston West Midlands WV14 0QL on 26 June 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Paul Jacob as a director on 24 June 2024 | |
20 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL to 1 Coldbath Square 1 Coldbath Square Farringdon London EC1R 5HL on 26 January 2021 |