CLAYTON HALL SAND COMPANY LIMITED: Filings - Page 2

  • Overview

    Company NameCLAYTON HALL SAND COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01647510
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CLAYTON HALL SAND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 29, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Annalisa Costantini as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Mr Paolo Regoli as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Massimo Angelo Sala as a director on Nov 09, 2018

    1 pagesTM01

    Confirmation statement made on Oct 29, 2018 with updates

    5 pagesCS01

    Change of details for Quercia Ltd as a person with significant control on Oct 20, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Change of details for Nwm Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Quercia Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registered office address changed from 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England to 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY on Sep 20, 2018

    1 pagesAD01

    Registered office address changed from Aspinall House Walker Road Guide Blackburn Lancs BB1 2JZ to 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY on Sep 13, 2018

    1 pagesAD01

    Director's details changed for Mr Enrico Friz on Feb 18, 2018

    2 pagesCH01

    Appointment of Annalisa Costantini as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Hugh Stewart as a director on Jan 11, 2018

    1 pagesTM01

    Termination of appointment of Walter Montevecchi as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Lauren Coar as a secretary on Jan 19, 2018

    1 pagesTM02

    Director's details changed for Mr Hugh Stewart on Dec 05, 2017

    2 pagesCH01

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mille Tram Lux as a director on Oct 12, 2017

    1 pagesTM01

    Termination of appointment of Piero Corpina as a director on Oct 12, 2017

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0