CLAMASON GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

20/06/2520 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Ian Simon Davies on 2020-06-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Steven Mark Davenport as a director on 2022-01-28

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR MATTHEW WAY

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL GEOGHEGAN

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM COUPLAND

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE MATTHEWS

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR DANIEL OLIVER RALPH

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / ENSCO 1151 LIMITED / 04/01/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/02/1711 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 9867.25

View Document

25/01/1725 January 2017 SUB-DIVISION 20/12/16

View Document

22/01/1722 January 2017 ADOPT ARTICLES 20/12/2016

View Document

04/01/174 January 2017 COMPANY NAME CHANGED BIDCO 1151 LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR PAUL FRANCIS EDWARDS

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR STEVEN MARK DAVENPORT

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR IAN SIMON DAVIES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR NEIL SEAN GEOGHEGAN

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104203550003

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104203550002

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104203550001

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company