- Company Overview for CLS GATEWAY HOUSE LIMITED (02522241)
- Filing history for CLS GATEWAY HOUSE LIMITED (02522241)
- People for CLS GATEWAY HOUSE LIMITED (02522241)
- Charges for CLS GATEWAY HOUSE LIMITED (02522241)
- More for CLS GATEWAY HOUSE LIMITED (02522241)
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) |
---|---|---|---|
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 Dec 2014 | MR01 | Registration of charge 025222410008, created on 11 December 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 7 in full | |
14 Nov 2014 | CERTNM |
Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
|
|
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of Simon Laborda Wigzell as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Tice as a director | |
21 Oct 2013 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
02 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association |