Advanced company searchLink opens in new window

CLAMASON HOLDINGS LIMITED

Company number 10443045

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 12,095,796
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2017 CERTNM Company name changed clamason property holdings LIMITED\certificate issued on 13/01/17
  • RES15 ‐ Change company name resolution on 2017-01-11
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
  • GBP 2