Advanced company searchLink opens in new window

CLARENCE MILVERTON LIMITED

Company number SC280357

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)
25 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with updates
27 Apr 2023 PSC07 Cessation of Philip Jackson as a person with significant control on 12 March 2021
27 Apr 2023 PSC03 Notification of Pedro Pablo-Henning Fuster as a person with significant control on 12 March 2021
19 Oct 2022 AD01 Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU United Kingdom to 1024 Maryhill Road Glasgow G20 9TE on 19 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
23 Feb 2022 TM01 Termination of appointment of Philip Norman Jackson as a director on 12 March 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
25 May 2021 TM02 Termination of appointment of Patrick Mccormack as a secretary on 25 May 2021
13 May 2021 AP01 Appointment of Mr Ben Samuel Jackson as a director on 11 May 2021
13 May 2021 AP01 Appointment of Ms Chelsea Rebecca Jackson as a director on 11 May 2021
22 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 1 Capelrig Gdns Flat G1 1 Capelrig Gardens Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 24 February 2020
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates