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