- Company Overview for CLS LLOYDS AVENUE LIMITED (08584291)
- Filing history for CLS LLOYDS AVENUE LIMITED (08584291)
- People for CLS LLOYDS AVENUE LIMITED (08584291)
- Charges for CLS LLOYDS AVENUE LIMITED (08584291)
- More for CLS LLOYDS AVENUE LIMITED (08584291)
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) |
---|---|---|---|
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Aug 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
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 | |
06 Oct 2020 | PSC02 | Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 | |
06 Oct 2020 | MR01 | Registration of charge 085842910003, created on 29 September 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jul 2020 | AP01 | Appointment of Mr Simon Laborda Wigzell as a director on 14 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 14 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
15 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 085842910002 in full | |
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 |