- Company Overview for CL NO.2 LIMITED (10250733)
- Filing history for CL NO.2 LIMITED (10250733)
- People for CL NO.2 LIMITED (10250733)
- Charges for CL NO.2 LIMITED (10250733)
- More for CL NO.2 LIMITED (10250733)
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
|
|
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
Statement of capital on 2016-06-24
|