CLOTHINGSITES HOLDINGS LIMITED

Unit A Brook Park East Road Unit A Brook Park East Road, Mansfield, NG20 8RY, England
StatusACTIVE
Company No.10075381
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CLOTHINGSITES HOLDINGS LIMITED is an active private limited company with number 10075381. It was incorporated 8 years, 1 month, 27 days ago, on 21 March 2016. The company address is Unit A Brook Park East Road Unit A Brook Park East Road, Mansfield, NG20 8RY, England.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Laurence Bishop

Termination date: 2023-11-06

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753810003

Charge creation date: 2023-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-04-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2023

Category: Address

Type: AD04

New address: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2023

Category: Address

Type: AD04

New address: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100753810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100753810002

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-16

Psc name: Sdi (Retail Co 14) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-16

Psc name: Jd Sports Fashion Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

Old address: Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom

Change date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Régis Schultz

Termination date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Neil James Greenhalgh

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-16

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nirma Cassidy

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adedotun Ademola Adegoke

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr Keith Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Régis Schultz

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Cowgill

Termination date: 2022-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-28

Officer name: Nirma Cassidy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-22

Officer name: Siobhan Mawdsley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: David Arthur Light

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Brian Michael Small

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Cowgill

Change date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2018

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jd Sports Fashion Plc

Notification date: 2016-09-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Resolution

Date: 04 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-16

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2017-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Dec 2016

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2016

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR

Old address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Brian Michael Small

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 100753810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753810001

Charge creation date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Light

Appointment date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOASH (NE) LTD

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:10863239
Status:ACTIVE
Category:Private Limited Company

CORBEAU FREEHOLD LIMITED

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:10119127
Status:ACTIVE
Category:Private Limited Company

LISA BELLEN PROPERTY LIMITED

37 LINDEN AVENUE,LONDON,NW10 5RL

Number:09220303
Status:ACTIVE
Category:Private Limited Company

PRE.SPECTIVE LTD.

64 HOLLOWFIELDS CLOSE,REDDITCH,B98 7NR

Number:10748069
Status:ACTIVE
Category:Private Limited Company

SAFE BY TRADERS LTD

77 SKIPTON CIRCUS,NOTTINGHAM,NG3 7DT

Number:11918647
Status:ACTIVE
Category:Private Limited Company

TEDESCO LTD

THE MANOR HOUSE,IRTHLINGBOROUGH,NN9 5SP

Number:04895537
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