- Company Overview for CLAN CONTRACTING LIMITED (01642851)
- Filing history for CLAN CONTRACTING LIMITED (01642851)
- People for CLAN CONTRACTING LIMITED (01642851)
- Charges for CLAN CONTRACTING LIMITED (01642851)
- More for CLAN CONTRACTING LIMITED (01642851)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Sep 2020 | SH08 | Change of share class name or designation | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
27 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2019 | PSC01 | Notification of Jennifer Gavin as a person with significant control on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Colin Paul Mcellin as a person with significant control on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Damian Timothy Meyers as a person with significant control on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Alan Thomas Anderson as a person with significant control on 15 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mrs Jennifer Gavin as a director on 15 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Colin Paul Mcellin as a director on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Damian Timothy Meyers on 15 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Alan Thomas Anderson as a director on 15 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Peter Wade as a director on 15 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 3 Albright Road Speke Approach Estate Widnes WA8 8FY to 56-61 Waterloo Road Widnes WA8 0PY on 20 September 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Apr 2019 | TM02 | Termination of appointment of Brenda Bell as a secretary on 31 March 2019 |