- Company Overview for CLL & CO PROMOTIONS LIMITED (07264320)
- Filing history for CLL & CO PROMOTIONS LIMITED (07264320)
- People for CLL & CO PROMOTIONS LIMITED (07264320)
- More for CLL & CO PROMOTIONS LIMITED (07264320)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 May 2016 | AD01 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 19 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 26 May 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Courtney Lawes as a director | |
30 May 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
29 May 2013 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 1 January 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
25 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 18 March 2011 | |
25 May 2011 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 18 March 2011 | |
18 Apr 2011 | AP03 | Appointment of Mr Tim Lopez as a secretary | |
18 Apr 2011 | TM02 | Termination of appointment of Allan Reeves as a secretary | |
15 Apr 2011 | AD01 | Registered office address changed from 14Th Floor London SE1 7TP United Kingdom on 15 April 2011 | |
22 Mar 2011 | TM02 | Termination of appointment of Allan Reeves as a secretary | |
17 Jun 2010 | AP01 | Appointment of Mr Courtney Linford Lawes as a director | |
10 Jun 2010 | AP03 | Appointment of Allan Reeves as a secretary | |
25 May 2010 | NEWINC | Incorporation |