- 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) |
---|---|---|---|
03 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
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
|
|
21 Aug 2013 | CERTNM |
Company name changed cls newco PLC\certificate issued on 21/08/13
|
|
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 |