Advanced company searchLink opens in new window

C L E N GROUP LIMITED

Company number 02466332

Filter by category

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)
07 Feb 2002 225 Accounting reference date extended from 30/04/02 to 30/09/02
17 Jan 2002 353 Location of register of members
20 Dec 2001 AA Full accounts made up to 30 April 2001
09 Oct 2001 353 Location of register of members
25 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re authorisation 24/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 May 2001 288a New director appointed
24 May 2001 225 Accounting reference date shortened from 30/09/01 to 30/04/01
23 May 2001 288b Director resigned
23 May 2001 288a New director appointed
17 May 2001 287 Registered office changed on 17/05/01 from: detection house north street, brooklands approach, romford.essex. RM1 1DX
17 May 2001 225 Accounting reference date extended from 30/06/01 to 30/09/01
17 May 2001 288a New secretary appointed
17 May 2001 288b Secretary resigned
14 May 2001 403a Declaration of satisfaction of mortgage/charge
14 May 2001 403a Declaration of satisfaction of mortgage/charge
14 May 2001 403a Declaration of satisfaction of mortgage/charge
12 Mar 2001 363s Return made up to 02/02/01; full list of members
12 Mar 2001 288b Director resigned
30 Nov 2000 AA Full group accounts made up to 30 June 2000