- Company Overview for CLS CLOCKWORK LIMITED (08584233)
- Filing history for CLS CLOCKWORK LIMITED (08584233)
- People for CLS CLOCKWORK LIMITED (08584233)
- Charges for CLS CLOCKWORK LIMITED (08584233)
- More for CLS CLOCKWORK LIMITED (08584233)
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) |
---|---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Feb 2019 | MR04 | Satisfaction of charge 085842330002 in full | |
16 Aug 2018 | AD01 | Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 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 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
18 May 2018 | AA | Full accounts made up to 31 December 2017 | |
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 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Cls Holdings Plc as a person with significant control on 30 November 2016 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 | |
30 Nov 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 085842330002 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | MR01 | Registration of charge 085842330002, created on 11 December 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 085842330001 in full | |
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 |