- Company Overview for CLS UK PROPERTIES PLC (08124770)
- Filing history for CLS UK PROPERTIES PLC (08124770)
- People for CLS UK PROPERTIES PLC (08124770)
- Charges for CLS UK PROPERTIES PLC (08124770)
- More for CLS UK PROPERTIES PLC (08124770)
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 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
01 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Sep 2021 | MR04 | Satisfaction of charge 081247700002 in part | |
20 Jul 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
17 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
13 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 Dec 2019 | MR04 | Satisfaction of charge 081247700001 in full | |
21 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 May 2018 | MR04 | Satisfaction of charge 081247700001 in part | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
17 Jan 2018 | MR05 | Part of the property or undertaking has been released from charge 081247700002 |