- Company Overview for CLS GATEWAY HOUSE LIMITED (02522241)
- Filing history for CLS GATEWAY HOUSE LIMITED (02522241)
- People for CLS GATEWAY HOUSE LIMITED (02522241)
- Charges for CLS GATEWAY HOUSE LIMITED (02522241)
- More for CLS GATEWAY HOUSE LIMITED (02522241)
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) |
---|---|---|---|
28 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Erik Henry Klotz on 28 November 2011 | |
01 Nov 2011 | CERTNM |
Company name changed spring mews LIMITED\certificate issued on 01/11/11
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
31 Aug 2011 | CERTNM |
Company name changed mohican nominees LIMITED\certificate issued on 31/08/11
|
|
31 Aug 2011 | CONNOT | Change of name notice | |
17 May 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Tom Wills as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Richard James Sunley Tice 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 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 | |
26 Jan 2010 | AP01 | Appointment of John Howard Whiteley as a director | |
08 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 | |
07 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 | |
21 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Mar 2009 | 288a | Secretary appointed david francis fuller | |
11 Mar 2009 | 288b | Appointment terminated secretary sarah ghinn | |
09 Feb 2009 | 363a | Return made up to 22/11/08; full list of members |