Advanced company searchLink opens in new window

CLOTHINGSITES HOLDINGS LIMITED

Company number 10075381

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)
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
13 Oct 2021 AA Full accounts made up to 30 January 2021
29 Jun 2021 TM01 Termination of appointment of David Arthur Light as a director on 25 June 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
22 Feb 2021 AA Full accounts made up to 1 February 2020
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
01 Nov 2019 AA Full accounts made up to 2 February 2019
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
06 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
31 Oct 2018 AA Full accounts made up to 3 February 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
11 Feb 2018 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 26 September 2016
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
07 Nov 2017 AA Total exemption full accounts made up to 28 January 2017
06 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
04 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
04 Mar 2017 CONNOT Change of name notice
23 Feb 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 February 2017
23 Feb 2017 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 16 February 2017
23 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
01 Dec 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Nov 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT