Advanced company searchLink opens in new window

CLG HOMES LIMITED

Company number 11667633

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)
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