- Company Overview for CLE 2016 LIMITED (10244159)
- Filing history for CLE 2016 LIMITED (10244159)
- People for CLE 2016 LIMITED (10244159)
- Charges for CLE 2016 LIMITED (10244159)
- More for CLE 2016 LIMITED (10244159)
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
|
|
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 |