SC CLAYPATH LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Student Castle Developments Limited as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/04/2425 April 2024 Satisfaction of charge 088825870003 in full

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Lim Tai Toon as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

02/08/232 August 2023 Registration of charge 088825870003, created on 2023-07-25

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088825870001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088825870002

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

06/02/206 February 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MURDO JOHN MCILHAGGER

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

22/05/1922 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDENT CASTLE DEVELOPMENTS LIMITED

View Document

13/09/1713 September 2017 CESSATION OF STUDENT CASTLE LIMITED AS A PSC

View Document

31/08/1731 August 2017 ARTICLES OF ASSOCIATION

View Document

31/08/1731 August 2017 ALTER ARTICLES 10/08/2017

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088825870002

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088825870001

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR RICHARD AINSWORTH

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR SAM DANCE

View Document

16/03/1516 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 AUD RES

View Document

28/02/1428 February 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

07/02/147 February 2014 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