Advanced company searchLink opens in new window

CLEMENTINE 2020 LIMITED

Company number 12800967

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)
15 Jul 2025 RP04CS01 Second filing of Confirmation Statement dated 30 March 2025
11 Apr 2025 CS01 30/03/25 Statement of Capital gbp 30
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/07/2025
12 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
29 Aug 2024 MA Memorandum and Articles of Association
29 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2024 SH08 Change of share class name or designation
27 Aug 2024 SH10 Particulars of variation of rights attached to shares
02 Aug 2024 PSC01 Notification of Michaela Mcfarlane as a person with significant control on 1 June 2024
02 Aug 2024 PSC04 Change of details for Christopher James Burns as a person with significant control on 1 June 2024
23 Jul 2024 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
23 Jul 2024 SH10 Particulars of variation of rights attached to shares
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 30
23 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 AP01 Appointment of Miss Michaela Mcfarlane as a director on 1 June 2024
02 May 2024 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2 May 2024
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
15 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
14 Feb 2024 MR01 Registration of charge 128009670001, created on 13 February 2024
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
07 Feb 2023 AA Total exemption full accounts made up to 31 August 2021
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 AD01 Registered office address changed from 404a Ringwood Road Ferndown BH22 9AU England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 3 November 2022
07 Aug 2022 AA01 Previous accounting period shortened from 29 August 2021 to 28 August 2021