CLAYBELL LIMITED

Unit 1 Europa Business Park Maidstone Road Unit 1 Europa Business Park Maidstone Road, Milton Keynes, MK10 0BD, England
StatusACTIVE
Company No.08229113
CategoryPrivate Limited Company
Incorporated26 Sep 2012
Age11 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLAYBELL LIMITED is an active private limited company with number 08229113. It was incorporated 11 years, 8 months, 5 days ago, on 26 September 2012. The company address is Unit 1 Europa Business Park Maidstone Road Unit 1 Europa Business Park Maidstone Road, Milton Keynes, MK10 0BD, England.



Company Fillings

Accounts with accounts type group

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Rayner

Termination date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-02

Officer name: Mr Jason Robert Belmont

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ludovic Michel Rene Reysset

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Ricardo Filipe Gonçalves Pereira De Sousa Carvalho

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-13

Psc name: Sonae Sgps Sa

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Ricardo Filipe Gonçalves Pereira De Sousa Carvalho

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Jean-Baptiste Francis Bachelerie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Jackson

Termination date: 2021-09-06

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-03

Capital : 1,029,737 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Giannotta

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

Change date: 2020-04-06

New address: Unit 1 Europa Business Park Maidstone Road Kingston Milton Keynes MK10 0BD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lapushner

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 15 Feb 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2018-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henry Loebenberg

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Richard Henry Loebenberg

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Jackson

Change date: 2016-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082291130001

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Alexander Lapushner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 26 Apr 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH04

Date: 2016-03-11

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-05

Officer name: Richard Henry Loebenberg

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Mr Richard Henry Loebenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Second filing of form with form type

Date: 06 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Lapushner

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 20 Mar 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH04

Date: 2014-01-24

Capital : 30,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Louise Rayner

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Mar 2014

Action Date: 13 Nov 2013

Category: Capital

Type: SH03

Date: 2013-11-13

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Henry Loebenberg

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082291130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Duren

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Loebenberg

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Lapushner

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Resat Duren

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Giannotta

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Capital : 700,000.00 GBP

Date: 2012-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Jackson

Appointment date: 2012-12-04

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Taylor

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 05 Dec 2012

Category: Capital

Type: SH01

Capital : 1,000,000.00 GBP

Date: 2012-12-05

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHAR TRADING LTD

38 HOLMAN ROAD,EPSOM,KT19 9PG

Number:11962713
Status:ACTIVE
Category:Private Limited Company

BRIDGEWOOD CONSULTANTS LTD

5 BRIDGEWOOD ROAD,WORCESTER PARK,KT4 8XP

Number:10466415
Status:ACTIVE
Category:Private Limited Company

KAMA STEEL TRADING LIMITED

LESTER ALDRIDGE LLP, 85,LONDON,EC2V 7NQ

Number:10533884
Status:ACTIVE
Category:Private Limited Company

LORD'S THE CATERERS LIMITED

UNIT 2 SPRING BANK WORKS,ROCHDALE,OL12 8QP

Number:00534784
Status:ACTIVE
Category:Private Limited Company

OPAL (YORKSHIRE) LTD

15 CANADA SQUARE,LONDON,E14 5GL

Number:04263388
Status:LIQUIDATION
Category:Private Limited Company

THE COOLER CLEANER LIMITED

139 STOUR VIEW GARDENS,WIMBORNE,BH21 3TN

Number:09189240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source