- Company Overview for CLB MANAGEMENT LIMITED (07327180)
- Filing history for CLB MANAGEMENT LIMITED (07327180)
- People for CLB MANAGEMENT LIMITED (07327180)
- More for CLB MANAGEMENT LIMITED (07327180)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
17 Mar 2023 | AD01 | Registered office address changed from V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 17 March 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from Suite 301 China Works Black Prince Road London SE1 7SJ England to V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Ms Catherine Le Bris as a person with significant control on 1 July 2020 | |
27 May 2020 | CH01 | Director's details changed for Ms Catherine Le Bris on 14 January 2019 | |
05 May 2020 | TM02 | Termination of appointment of Katherine Margaret Adams as a secretary on 5 May 2020 | |
30 Jul 2019 | CH01 | Director's details changed for Ms Catherine Le Bris on 30 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Ms Catherine Le Bris as a person with significant control on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Suite 117, China Works Black Prince Road London SE1 7SJ United Kingdom to Suite 301 China Works Black Prince Road London SE1 7SJ on 9 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Ms Catherine Le Bris as a person with significant control on 1 January 2018 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
02 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
18 Jul 2018 | PSC04 | Change of details for Ms Catherine Le Bris as a person with significant control on 27 July 2016 |