- Company Overview for CLS UK PROPERTIES LIMITED (08124770)
- Filing history for CLS UK PROPERTIES LIMITED (08124770)
- People for CLS UK PROPERTIES LIMITED (08124770)
- Charges for CLS UK PROPERTIES LIMITED (08124770)
- More for CLS UK PROPERTIES LIMITED (08124770)
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) |
---|---|---|---|
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2024 | MAR | Re-registration of Memorandum and Articles | |
02 Dec 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Dec 2024 | RR02 | Re-registration from a public company to a private limited company | |
12 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
11 Jun 2024 | PSC05 | Change of details for Cls Holdings Plc as a person with significant control on 16 August 2018 | |
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Jun 2023 | MR04 | Satisfaction of charge 081247700002 in full | |
11 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
01 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Sep 2021 | MR04 | Satisfaction of charge 081247700002 in part | |
20 Jul 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
17 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
13 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 Dec 2019 | MR04 | Satisfaction of charge 081247700001 in full |