CLIPPER CG HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Termination of appointment of Richard Mark King as a director on 2024-04-22

View Document

08/07/248 July 2024 Registered office address changed from 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS England to Clipper, Mey House Bridport Road Poundbury Dorchester DT1 3QY on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Robert James Wilks as a director on 2024-04-22

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

08/07/248 July 2024 Notification of Cc Eot Limited as a person with significant control on 2024-04-22

View Document

08/07/248 July 2024 Cessation of Ashley David Lyas as a person with significant control on 2024-04-22

View Document

25/03/2425 March 2024 Satisfaction of charge 101792910002 in full

View Document

22/03/2422 March 2024 Registration of charge 101792910003, created on 2024-03-20

View Document

28/02/2428 February 2024 Group of companies' accounts made up to 2023-07-02

View Document

06/02/246 February 2024 Satisfaction of charge 101792910001 in full

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-07-03

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-07-04

View Document

21/12/2121 December 2021 Registration of charge 101792910002, created on 2021-12-20

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

17/06/2117 June 2021 Registration of charge 101792910001, created on 2021-06-14

View Document

29/08/1729 August 2017 CURRSHO FROM 31/05/2017 TO 30/06/2016

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/06/1726 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 04/07/16 STATEMENT OF CAPITAL GBP 800

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 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