Advanced company searchLink opens in new window

CL NO.2 LIMITED

Company number 10250733

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)
21 Jan 2020 PSC07 Cessation of Godwin Development Holdings Limited as a person with significant control on 9 January 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Stuart Phillip Pratt on 18 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Stephen James Pratt on 8 January 2019
11 Feb 2019 PSC05 Change of details for Godwin Property Holdings Limited as a person with significant control on 8 February 2019
20 Dec 2018 PSC02 Notification of Godwin Property Holdings Limited as a person with significant control on 3 December 2018
20 Dec 2018 PSC07 Cessation of Godwin Residential Limited as a person with significant control on 3 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 CH01 Director's details changed for Mr Stephen James Pratt on 16 October 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CH01 Director's details changed for Mr Stephen James Pratt on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Andrew John Mitchell on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Richard Selkirk Johnston on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Stuart Phillip Pratt on 18 July 2017
18 Jul 2017 PSC05 Change of details for Godwin Residential Limited as a person with significant control on 5 July 2017
07 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
07 Jul 2017 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD on 7 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-24
  • GBP 100