- Company Overview for CLAMASON HOLDINGS LIMITED (10443045)
- Filing history for CLAMASON HOLDINGS LIMITED (10443045)
- People for CLAMASON HOLDINGS LIMITED (10443045)
- Charges for CLAMASON HOLDINGS LIMITED (10443045)
- More for CLAMASON HOLDINGS LIMITED (10443045)
| 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) |
|---|---|---|---|
| 12 Dec 2017 | PSC07 | Cessation of Philip Clarke as a person with significant control on 20 December 2016 | |
| 12 Dec 2017 | PSC07 | Cessation of Anthony James Ridding as a person with significant control on 20 December 2016 | |
| 20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
| 19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
| 13 Jan 2017 | CERTNM |
Company name changed clamason property holdings LIMITED\certificate issued on 13/01/17
|
|
| 13 Jan 2017 | CONNOT | Change of name notice | |
| 28 Dec 2016 | AD01 | Registered office address changed from 11 Besford Court Besford Worcestershire WR8 9LZ United Kingdom to Clamason Industries Ltd Gibbons Industrial Park, Dudley Road Kingswinford DY6 8XG on 28 December 2016 | |
| 28 Dec 2016 | TM01 | Termination of appointment of Philip Clarke as a director on 20 December 2016 | |
| 28 Dec 2016 | AP01 | Appointment of Mr Paul Francis Edwards as a director on 20 December 2016 | |
| 28 Dec 2016 | AP01 | Appointment of Mr Neil Sean Geoghegan as a director on 20 December 2016 | |
| 28 Dec 2016 | AP01 | Appointment of Mr Ian Simon Davies as a director on 20 December 2016 | |
| 28 Dec 2016 | AP01 | Appointment of Mr Steven Mark Davenport as a director on 20 December 2016 | |
| 22 Dec 2016 | MR01 | Registration of charge 104430450002, created on 20 December 2016 | |
| 21 Dec 2016 | MR01 | Registration of charge 104430450001, created on 20 December 2016 | |
| 24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|