Advanced company searchLink opens in new window

CLS UK PROPERTIES LIMITED

Company number 08124770

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)
03 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 82,700
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
13 Dec 2013 MR01 Registration of charge 081247700002
10 Dec 2013 MR01 Registration of charge 081247700001
18 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 82,700
21 Aug 2013 CERTNM Company name changed cls newco PLC\certificate issued on 21/08/13
  • CONNOT ‐
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
10 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
29 Jun 2012 CERT8A Commence business and borrow
29 Jun 2012 NEWINC Incorporation
29 Jun 2012 SH50 Trading certificate for a public company