Advanced company searchLink opens in new window

CLANCHATTON BIRMINGHAM LIMITED

Company number 03566984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 8 February 2023
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 PSC05 Change of details for Commercial Credit Services Limited as a person with significant control on 14 June 2021
19 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Aug 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 30 April 2017
10 Jul 2017 PSC02 Notification of Commercial Credit Services Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
19 May 2016 CH01 Director's details changed for Mr Michael James Harfield on 1 February 2016
19 May 2016 CH01 Director's details changed for Gary Gilburd on 1 February 2016
22 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
29 Feb 2016 TM01 Termination of appointment of Timothy Freeman as a director on 2 February 2016