Advanced company searchLink opens in new window

CLE 2016 LIMITED

Company number 10244159

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)
25 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Mar 2021 MA Memorandum and Articles of Association
25 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
09 Jul 2019 MR04 Satisfaction of charge 102441590001 in full
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 PSC07 Cessation of Christopher Kevin Wilkinson as a person with significant control on 8 February 2019
13 Feb 2019 PSC07 Cessation of Lucy Marie Holgate as a person with significant control on 8 February 2019
13 Feb 2019 PSC07 Cessation of Helen Meloy as a person with significant control on 8 February 2019
13 Feb 2019 PSC02 Notification of Pexion Limited as a person with significant control on 8 February 2019
13 Feb 2019 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 13 February 2019
13 Feb 2019 MR01 Registration of charge 102441590003, created on 8 February 2019
09 Feb 2019 MR04 Satisfaction of charge 102441590002 in full
08 Feb 2019 AP01 Appointment of Mr David James Brindle as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Mr Darren James Turner as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 February 2019
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
27 Jun 2017 PSC01 Notification of Lucy Marie Holgate as a person with significant control on 21 June 2016
27 Jun 2017 PSC01 Notification of Christopher Wilkinson as a person with significant control on 21 June 2016
27 Jun 2017 PSC01 Notification of Helen Meloy as a person with significant control on 21 June 2016