Advanced company searchLink opens in new window

CLS HOLDINGS PLC

Company number 02714781

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)
29 Dec 2005 169(1B) 17/11/05 £ ti 145000@.25=36250
21 Dec 2005 395 Particulars of mortgage/charge
16 Dec 2005 169(1B) 21/11/05 £ ti 1356909@.25=339227
21 Sep 2005 288c Director's particulars changed
07 Sep 2005 288c Director's particulars changed
21 Jun 2005 88(2)R Ad 24/03/05--------- £ si 20000@.25
18 Jun 2005 169(1B) 18/05/05 £ ti 34000@.25=8500
18 Jun 2005 169(1B) 19/05/05 £ ti 2045926@.25=511482
07 Jun 2005 363s Return made up to 14/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
01 Jun 2005 169A(2) 17/05/05 £ tr 18521@.25=4630
17 May 2005 403a Declaration of satisfaction of mortgage/charge
10 May 2005 395 Particulars of mortgage/charge
09 May 2005 AA Group of companies' accounts made up to 31 December 2004
24 Mar 2005 88(2)R Ad 15/03/05--------- £ si 10000@.25=2500 £ ic 21508097/21510597
05 Feb 2005 403a Declaration of satisfaction of mortgage/charge
05 Feb 2005 403a Declaration of satisfaction of mortgage/charge
05 Feb 2005 403a Declaration of satisfaction of mortgage/charge
05 Feb 2005 403a Declaration of satisfaction of mortgage/charge
05 Feb 2005 403a Declaration of satisfaction of mortgage/charge
24 Dec 2004 169(1B) 22/11/04 £ ti 1644176@.25=411044
21 Dec 2004 288b Director resigned
13 Dec 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2004 395 Particulars of mortgage/charge
25 Oct 2004 88(2)R Ad 06/10/04--------- £ si 36000@.25=9000 £ ic 21499097/21508097
26 Aug 2004 288c Secretary's particulars changed;director's particulars changed