- Company Overview for CLG HOMES LIMITED (11667633)
- Filing history for CLG HOMES LIMITED (11667633)
- People for CLG HOMES LIMITED (11667633)
- Charges for CLG HOMES LIMITED (11667633)
- More for CLG HOMES LIMITED (11667633)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Aug 2024 | RP09 | Address of officer Mr Christian Prince Enaboifo changed to 11667633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
15 Jul 2024 | AD01 | Registered office address changed from 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden London EC1N 8LE England to 5 Brayford Square Brayford Square London E1 0SG on 15 July 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Jul 2022 | CH03 | Secretary's details changed for Mr Christian Enaboifo on 8 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mrs Letty Ikharo as a person with significant control on 8 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Christian Enaboifo on 8 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mr Christian Enaboifo as a person with significant control on 8 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
07 May 2022 | AD01 | Registered office address changed from 4th Floor St. Cross Street 18 London EC1N 8UN England to 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden London EC1N 8LE on 7 May 2022 | |
18 Apr 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
14 Apr 2022 | MR01 | Registration of charge 116676330002, created on 13 April 2022 | |
14 Apr 2022 | MR01 | Registration of charge 116676330003, created on 13 April 2022 | |
20 Jul 2021 | MR01 | Registration of charge 116676330001, created on 19 July 2021 | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
04 Mar 2021 | CH01 | Director's details changed for Mrs Letty Ikharo on 20 February 2021 | |
04 Mar 2021 | AP03 | Appointment of Mr Christian Enaboifo as a secretary on 28 February 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
11 Oct 2020 | PSC01 | Notification of Christian Enaboifo as a person with significant control on 11 October 2020 | |
11 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 May 2020 | AP01 | Appointment of Mr Christian Enaboifo as a director on 14 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 63 Rivermead House London/Hackney E9 5QT United Kingdom to 4th Floor St. Cross Street 18 London EC1N 8UN on 18 May 2020 |