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)
11 May 2015 TM01 Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 11 May 2015
11 May 2015 AP01 Appointment of Mrs Anna Linnea Kristina Seeley as a director on 11 May 2015
28 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 773,777
04 Mar 2015 MR01 Registration of charge 027147810030, created on 27 February 2015
18 Dec 2014 MR01 Registration of charge 027147810029, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 28 in full
11 Nov 2014 AP01 Appointment of Frederick Jones Widlund as a director on 3 November 2014
16 Oct 2014 SH03 Purchase of own shares.
04 Aug 2014 AP01 Appointment of Mr Lennart Arne Sten as a director on 1 August 2014
10 Jun 2014 AR01 Annual return made up to 14 May 2014 no member list
Statement of capital on 2014-06-10
  • GBP 11,547,731.75
04 Jun 2014 SH03 Purchase of own shares.
13 May 2014 AP01 Appointment of Mrs Elizabeth Frida Edwards as a director
13 May 2014 TM01 Termination of appointment of Brigith Terry as a director
13 May 2014 TM01 Termination of appointment of Thomas Thomson as a director
13 May 2014 TM01 Termination of appointment of Claes-Johan Geijer as a director
28 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
28 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2014 TM01 Termination of appointment of Richard Tice as a director
16 Dec 2013 MR04 Satisfaction of charge 23 in full
20 Nov 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 852,527
20 Nov 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,527
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
15 Oct 2013 SH03 Purchase of own shares.
07 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders