Advanced company searchLink opens in new window

CLS GATEWAY HOUSE LIMITED

Company number 02522241

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)
11 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 682
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 682
18 Dec 2014 MR01 Registration of charge 025222410008, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 7 in full
14 Nov 2014 CERTNM Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 682
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 682.00
20 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2012 MEM/ARTS Memorandum and Articles of Association
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011