ELEGANT CLUTTER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09521156 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
19 MICHAEL FIELDS,FOREST ROW,RH18 5BH
Number: | 09991057 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 05935514 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 10681544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE STEAM SHOP,BOVEY TRACEY,TQ13 9TZ
Number: | 00658449 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMER HOUSE 40 CHATSWORTH PARADE,ORPINGTON,BR5 1DE
Number: | 10920291 |
Status: | ACTIVE |
Category: | Private Limited Company |