- Company Overview for C & L ASSOCIATES UK LIMITED (04644543)
- Filing history for C & L ASSOCIATES UK LIMITED (04644543)
- People for C & L ASSOCIATES UK LIMITED (04644543)
- Charges for C & L ASSOCIATES UK LIMITED (04644543)
- More for C & L ASSOCIATES UK LIMITED (04644543)
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) |
---|---|---|---|
06 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2011 | TM02 | Termination of appointment of Leah Slack as a secretary | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
25 May 2011 | TM01 | Termination of appointment of Leah Slack as a director | |
25 May 2011 | AP01 | Appointment of Mr Simon Wilson as a director | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
03 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 1a Jubilee Buildings Outram Street Sutton-in-Ashfield Nottinghamshire NG17 1DE United Kingdom on 13 April 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Leah Jayne Slack on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Christopher James Slack on 21 January 2010 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from 37 greenbank drive sutton-in-ashfield nottinghamshire NG17 2DY | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Feb 2008 | 288a | New director appointed |