- Company Overview for CL2 LLP (SO304505)
- Filing history for CL2 LLP (SO304505)
- People for CL2 LLP (SO304505)
- More for CL2 LLP (SO304505)
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) |
---|---|---|---|
18 Sep 2018 | LLPSC01 | Notification of Frances Elisabeth Holliday as a person with significant control on 3 September 2018 | |
18 Sep 2018 | LLAP01 | Appointment of Ms Frances Elisabeth Holliday as a member on 3 September 2018 | |
14 Sep 2018 | LLTM01 | Termination of appointment of Stuart Barnaby Bedford as a member on 3 September 2018 | |
14 Sep 2018 | LLPSC07 | Cessation of Stuart Barnaby Bedford as a person with significant control on 3 September 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | LLCS01 | Confirmation statement made on 5 September 2017 with no updates | |
05 Sep 2017 | LLCH01 | Member's details changed for Mr Stuart Barnaby Bedford on 2 May 2017 | |
05 Sep 2017 | LLPSC01 | Notification of Stuart Barnaby Bedford as a person with significant control on 7 November 2016 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2017 | LLCH01 | Member's details changed for Mr Stuart Barnaby Bedford on 4 January 2017 | |
06 Jan 2017 | LLCH01 | Member's details changed for Ms Karima Olokun-Ola on 4 January 2017 | |
09 Nov 2016 | LLAP01 | Appointment of Mr Stuart Barnaby Bedford as a member on 7 November 2016 | |
14 Sep 2016 | LLCS01 | Confirmation statement made on 5 September 2016 with updates | |
14 Sep 2016 | LLAP01 | Appointment of Ms Karima Olokun-Ola as a member on 18 February 2016 | |
09 Sep 2016 | LLAP01 | Appointment of Mr Nicholas Anthony Moon as a member on 30 March 2016 | |
09 Sep 2016 | LLTM01 | Termination of appointment of Leapfrog Investments Group Ltd as a member on 24 February 2016 | |
01 Apr 2016 | LLAD01 | Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB Scotland to 39 George Street Edinburgh EH2 2HN on 1 April 2016 | |
09 Mar 2016 | LLAD01 | Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 152 Morrison Street Edinburgh EH3 8EB on 9 March 2016 | |
19 Feb 2016 | LLAD01 | Registered office address changed from 18 Walker Street Edinburgh Midlothian EH3 7LP to 39 George Street Edinburgh EH2 2HN on 19 February 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | LLAR01 | Annual return made up to 5 September 2015 | |
18 Sep 2015 | LLTM01 | Termination of appointment of Claire Susan Cowie as a member on 1 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | LLAP01 | Appointment of Claire Susan Cowie as a member on 1 May 2014 | |
16 Dec 2014 | LLAA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 |