- Company Overview for CLEMENTINE 2020 LIMITED (12800967)
- Filing history for CLEMENTINE 2020 LIMITED (12800967)
- People for CLEMENTINE 2020 LIMITED (12800967)
- Charges for CLEMENTINE 2020 LIMITED (12800967)
- More for CLEMENTINE 2020 LIMITED (12800967)
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
|
|
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
|
|
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
|
|
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
|
|
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 |