Advanced company searchLink opens in new window

CLL & CO PROMOTIONS LIMITED

Company number 07264320

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)
29 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
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