Advanced company searchLink opens in new window

CLS UK PROPERTIES PLC

Company number 08124770

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)
06 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Jun 2023 MR04 Satisfaction of charge 081247700002 in full
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