Advanced company searchLink opens in new window

CLC UTILITIES HOLDINGS LIMITED

Company number 07666995

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)
20 Mar 2020 CH01 Director's details changed for Mr Derek Northrop on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Anthony John Jupp on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Alan England on 20 March 2020
04 Dec 2019 PSC01 Notification of Anthony John Jupp as a person with significant control on 17 October 2019
04 Dec 2019 PSC05 Change of details for Cnj Management Limited as a person with significant control on 17 October 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 112,612.50
26 Nov 2019 SH08 Change of share class name or designation
26 Nov 2019 SH10 Particulars of variation of rights attached to shares
31 Oct 2019 AD01 Registered office address changed from C/O Wjp/720128-2 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX to Lynwood House Crofton Road Orpington BR6 8QE on 31 October 2019
23 Aug 2019 AA Accounts for a small company made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 112,500
26 Sep 2018 PSC05 Change of details for Cnj Management Limited as a person with significant control on 14 September 2018
26 Sep 2018 PSC07 Cessation of Susan Debbie Floyd as a person with significant control on 14 September 2018
15 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
23 Jul 2018 PSC04 Change of details for Susan Debbie Floyd as a person with significant control on 20 May 2018
20 Jul 2018 PSC01 Notification of Susan Debbie Floyd as a person with significant control on 20 May 2018
08 Jun 2018 PSC07 Cessation of Susan Debbie Floyd as a person with significant control on 14 May 2018
27 Apr 2018 AP01 Appointment of Mr Derek Northrop as a director on 26 April 2018
12 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
12 Apr 2018 CH01 Director's details changed for Mr Anthony John Jupp on 1 April 2017
14 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates