Advanced company searchLink opens in new window

CLS PROBATE LIMITED

Company number 06826457

Filter by category

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)
21 Dec 2017 AP03 Appointment of Mr Steve Fowler as a secretary on 17 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Jan 2017 CH01 Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017
05 Jan 2017 AD01 Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017
15 Aug 2016 CH01 Director's details changed for Mr Matthew Ian Howells on 15 August 2016
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,001
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AP01 Appointment of Ms Caoilionn Hurley as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Matthew Ian Howells as a director on 31 December 2015
05 Jan 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
04 Jan 2016 TM02 Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Rosina Khan as a director on 31 December 2015
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,001
16 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,001
04 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Erica Hancock as a director
21 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 1St Floor John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 16 March 2011