ELEGANT CLUTTER HOLDINGS LIMITED

5 The Quadrant, Coventry, CV1 2EL, United Kingdom
StatusACTIVE
Company No.09521156
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ELEGANT CLUTTER HOLDINGS LIMITED is an active private limited company with number 09521156. It was incorporated 9 years, 2 months, 4 days ago, on 01 April 2015. The company address is 5 The Quadrant, Coventry, CV1 2EL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: Mr Harry John Pass

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Harold Barrie Cload

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Jean Cload

Termination date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-05

Psc name: Oliver Griffin

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-05

Psc name: Neil Jacob

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Griffin

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jacob

Termination date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Original description: 06/02/22 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elegant Clutter Group Limited

Notification date: 2021-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vernon Harold Barrie Cload

Cessation date: 2021-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-24

Psc name: Hilary Jean Cload

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Harold Barrie Cload

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Jean Cload

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-01

Officer name: Mrs Rikki Rebecca Pemberton

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Jacob

Notification date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jacob

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lewis Hodgson

Termination date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Peter Lewis Hodgson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095211560001

Charge creation date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry John Pass

Termination date: 2015-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY MIND CENTRE LIMITED

19 MICHAEL FIELDS,FOREST ROW,RH18 5BH

Number:09991057
Status:ACTIVE
Category:Private Limited Company

BROMLEY HOUSE LIBRARY

BROMLEY HOUSE ANGEL ROW,NOTTINGHAMSHIRE,NG1 6HL

Number:03413612
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUILDINGS ETC. LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:05935514
Status:LIQUIDATION
Category:Private Limited Company

JCO MAINTENANCE LIMITED

4 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP

Number:10681544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K. F. FARLEIGH LIMITED

THE STEAM SHOP,BOVEY TRACEY,TQ13 9TZ

Number:00658449
Status:ACTIVE
Category:Private Limited Company

MORTIMER GROUP LIMITED

MORTIMER HOUSE 40 CHATSWORTH PARADE,ORPINGTON,BR5 1DE

Number:10920291
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