- Company Overview for CL REALISATIONS 2020 LIMITED (03231935)
- Filing history for CL REALISATIONS 2020 LIMITED (03231935)
- People for CL REALISATIONS 2020 LIMITED (03231935)
- Charges for CL REALISATIONS 2020 LIMITED (03231935)
- Insolvency for CL REALISATIONS 2020 LIMITED (03231935)
- More for CL REALISATIONS 2020 LIMITED (03231935)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
12 Jun 2018 | PSC07 | Cessation of Douglas William George Suttle as a person with significant control on 13 September 2017 | |
31 May 2018 | MR01 | Registration of charge 032319350003, created on 29 May 2018 | |
13 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | MR01 | Registration of charge 032319350002, created on 27 March 2018 | |
18 Sep 2017 | PSC01 | Notification of Graham Reed as a person with significant control on 13 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 6 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to 147a High Street Waltham Cross EN8 7AP on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Graham David Reed as a director on 13 September 2017 | |
18 Sep 2017 | AP03 | Appointment of Graham Reed as a secretary on 13 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Douglas William George Suttle as a secretary on 13 September 2017 | |
18 Sep 2017 | MR01 | Registration of charge 032319350001, created on 18 September 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
12 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Mr. Douglas Suttle on 12 September 2012 | |
02 Aug 2012 | AA | Accounts for a medium company made up to 31 January 2012 |