- Company Overview for CLS SOUTH LONDON LIMITED (08284323)
- Filing history for CLS SOUTH LONDON LIMITED (08284323)
- People for CLS SOUTH LONDON LIMITED (08284323)
- Charges for CLS SOUTH LONDON LIMITED (08284323)
- More for CLS SOUTH LONDON LIMITED (08284323)
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
|
|
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
|
|
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
|
|
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
|
|
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 |