CLAYTON HALL SAND COMPANY LIMITED: Filings - Page 2
Overview
Company Name | CLAYTON HALL SAND COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01647510 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CLAYTON HALL SAND COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 29, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Annalisa Costantini as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Paolo Regoli as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Massimo Angelo Sala as a director on Nov 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2018 with updates | 5 pages | CS01 | ||
Change of details for Quercia Ltd as a person with significant control on Oct 20, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Change of details for Nwm Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Quercia Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Enrico Friz on Feb 18, 2018 | 2 pages | CH01 | ||
Appointment of Annalisa Costantini as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Hugh Stewart as a director on Jan 11, 2018 | 1 pages | TM01 | ||
Termination of appointment of Walter Montevecchi as a director on Jan 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lauren Coar as a secretary on Jan 19, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr Hugh Stewart on Dec 05, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mille Tram Lux as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Piero Corpina as a director on Oct 12, 2017 | 1 pages | TM01 | ||
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