About

Registered Number: 07666995
Date of Incorporation: 13/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Lynwood House, Crofton Road, Orpington, BR6 8QE,

 

Clc Utilities Holdings Ltd was registered on 13 June 2011 and has its registered office in Orpington. The companies director is listed as Thomson Snell And Passmore. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON SNELL AND PASSMORE 22 December 2014 29 June 2015 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
PSC01 - N/A 04 December 2019
PSC05 - N/A 04 December 2019
RESOLUTIONS - N/A 27 November 2019
SH01 - Return of Allotment of shares 26 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 April 2019
RESOLUTIONS - N/A 03 October 2018
SH01 - Return of Allotment of shares 26 September 2018
PSC05 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
AA - Annual Accounts 15 August 2018
PSC04 - N/A 23 July 2018
PSC01 - N/A 20 July 2018
PSC07 - N/A 08 June 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 12 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 March 2017
RESOLUTIONS - N/A 17 February 2017
MAR - Memorandum and Articles - used in re-registration 17 February 2017
CERT10 - Re-registration of a company from public to private 17 February 2017
RR02 - Application by a public company for re-registration as a private limited company 17 February 2017
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 August 2015
CH04 - Change of particulars for corporate secretary 26 August 2015
AA - Annual Accounts 27 July 2015
TM02 - Termination of appointment of secretary 29 June 2015
AD01 - Change of registered office address 05 January 2015
RESOLUTIONS - N/A 30 December 2014
CERTNM - Change of name certificate 30 December 2014
MAR - Memorandum and Articles - used in re-registration 30 December 2014
AUDR - Auditor's report 30 December 2014
AUDS - Auditor's statement 30 December 2014
BS - Balance sheet 30 December 2014
RR01 - Application by a private company for re-registration as a public company 30 December 2014
CONNOT - N/A 30 December 2014
AD01 - Change of registered office address 02 October 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
AA - Annual Accounts 30 March 2014
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 March 2013
CERTNM - Change of name certificate 18 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 22 September 2011
CERTNM - Change of name certificate 24 June 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.