Advanced company searchLink opens in new window

CLS CAPITAL PARTNERS LIMITED

Company number 05251597

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)
30 Oct 2009 CH01 Director's details changed for Tom Julian Lynall Wills on 6 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Erik Henry Klotz on 6 October 2009
12 Mar 2009 288a Secretary appointed david francis fuller
11 Mar 2009 288b Appointment terminated secretary sarah ghinn
27 Jan 2009 288b Appointment terminated director sten mortstedt
26 Jan 2009 363a Return made up to 06/10/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 10/10/2008
03 Sep 2008 288a Director appointed tom julian lynall wills
03 Sep 2008 288a Director appointed alain gustave paul millet
19 May 2008 288a Director appointed erik henry klotz
16 May 2008 288b Appointment terminated director steven board
07 May 2008 287 Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
11 Mar 2008 288b Appointment terminated director ulf brasen
11 Mar 2008 288b Appointment terminated director hans lundqvist
19 Dec 2007 363a Return made up to 06/10/07; full list of members
14 Dec 2007 288c Director's particulars changed
25 Sep 2007 AA Full accounts made up to 31 December 2006
24 Aug 2007 288b Director resigned
29 Mar 2007 288b Director resigned
12 Jan 2007 88(2)R Ad 21/12/06--------- £ si 499999@1=499999 £ ic 1/500000
12 Jan 2007 123 Nc inc already adjusted 21/12/06
12 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Nov 2006 288c Director's particulars changed