- Company Overview for CLN COMMUNITY LIMITED (13362003)
- Filing history for CLN COMMUNITY LIMITED (13362003)
- People for CLN COMMUNITY LIMITED (13362003)
- More for CLN COMMUNITY LIMITED (13362003)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | PSC07 | Cessation of Simon Parker as a person with significant control on 30 April 2024 | |
30 Apr 2024 | PSC02 | Notification of Cln Holdings Limited as a person with significant control on 30 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
23 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
23 Jun 2023 | CH01 | Director's details changed for Simon Andrew Grant Parker on 23 June 2023 | |
23 Jun 2023 | PSC05 | Change of details for Cln Holdings Limited as a person with significant control on 23 January 2023 | |
19 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | SH02 | Sub-division of shares on 23 January 2023 | |
10 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
12 Aug 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from 11 Grosvenor House St. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 11 Grosvenor House St. Pauls Square Birmingham B3 1RB on 27 June 2022 | |
27 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-27
|