- Company Overview for C&L MANAGEMENT (SOUTHERN) LIMITED (09788423)
- Filing history for C&L MANAGEMENT (SOUTHERN) LIMITED (09788423)
- People for C&L MANAGEMENT (SOUTHERN) LIMITED (09788423)
- Charges for C&L MANAGEMENT (SOUTHERN) LIMITED (09788423)
- More for C&L MANAGEMENT (SOUTHERN) LIMITED (09788423)
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) |
---|---|---|---|
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
21 Sep 2018 | PSC04 | Change of details for Mrs Louise Patricia Slaughter as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Clive Richard Slaughter as a person with significant control on 21 September 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
16 May 2017 | MR01 | Registration of charge 097884230001, created on 9 May 2017 | |
11 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mrs Louise Patricia Slaughter on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Clive Richard Slaughter on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 43 Osborne View Road Fareham Hampshire PO14 3JW United Kingdom to Albion a4 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX on 25 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 Apr 2016 | SH08 | Change of share class name or designation | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|