Advanced company searchLink opens in new window

CENTRAL LONDON SECURITIES LIMITED

Company number 02237081

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)
20 Jan 2011 AR01 Annual return made up to 20 December 2010
07 Jan 2011 MG01 Duplicate mortgage certificatecharge no:7
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
29 Sep 2010 CH01 Director's details changed for Mr Erik Henry Klotz on 29 September 2010
01 Sep 2010 AP01 Appointment of Mr Richard James Sunley Tice as a director
01 Sep 2010 TM01 Termination of appointment of Tom Wills as a director
30 Jul 2010 CH01 Director's details changed for John Howard Whiteley on 21 July 2010
18 May 2010 AA Full accounts made up to 31 December 2009
05 Feb 2010 CH01 Director's details changed for Mr Erik Henry Klotz on 5 February 2010
26 Jan 2010 AP01 Appointment of John Howard Whiteley as a director
25 Jan 2010 AR01 Annual return made up to 20 December 2009. List of shareholders has changed
22 Dec 2009 AA Full accounts made up to 31 December 2008
08 Dec 2009 CH01 Director's details changed for Mr Erik Henry Klotz on 6 November 2009
08 Dec 2009 CH01 Director's details changed for Tom Julian Lynall Wills on 6 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr David Francis Fuller on 9 November 2009
10 Aug 2009 88(2) Ad 03/08/09\gbp si 3000@1=3000\gbp ic 3509500/3512500\
10 Aug 2009 88(2) Ad 29/07/09\gbp si 9500@1=9500\gbp ic 3500000/3509500\
10 Aug 2009 123 Nc inc already adjusted 29/07/09
10 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2009 MEM/ARTS Memorandum and Articles of Association
12 Mar 2009 288a Secretary appointed david francis fuller
11 Mar 2009 288b Appointment terminated secretary sarah ghinn
04 Mar 2009 CERTNM Company name changed cls propco one LIMITED\certificate issued on 05/03/09
16 Jan 2009 363a Return made up to 20/12/08; full list of members