Advanced company searchLink opens in new window

CLC UTILITY HOLDINGS LIMITED

Company number 13956743

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 May 2024 AP01 Appointment of Andrew Brown Ritchie as a director on 1 May 2024
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
22 Feb 2024 PSC04 Change of details for Mr Anthony John Jupp as a person with significant control on 27 March 2023
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 CH01 Director's details changed for Mr Alan England on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Anthony John Jupp as a director on 31 December 2023
25 Sep 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
25 Jan 2023 SH08 Change of share class name or designation
20 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2022 MR01 Registration of charge 139567430001, created on 18 November 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
02 Nov 2022 CH01 Director's details changed for Mr Connor Jupp on 16 March 2022
02 Nov 2022 PSC07 Cessation of Linda Carol Jupp as a person with significant control on 1 October 2022
02 Nov 2022 PSC04 Change of details for Mr Anthony John Jupp as a person with significant control on 1 October 2022
02 Nov 2022 PSC02 Notification of Cnj Management Limited as a person with significant control on 1 October 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 112,612.5
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 112,612.5
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 112,612.5
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-create new share class 27/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 MA Memorandum and Articles of Association
05 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-05
  • GBP 1