Advanced company searchLink opens in new window

CLS SOUTH LONDON LIMITED

Company number 08284323

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)
23 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
10 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
23 Jul 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 082843230002
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 9,301
01 Dec 2016 MR01 Registration of charge 082843230003, created on 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Oct 2016 CERTNM Company name changed benwell house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 801
17 Jun 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 MR01 Registration of charge 082843230002, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 082843230001 in full
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 801
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director