Advanced company searchLink opens in new window

CLS KINGS COURT LIMITED

Company number 08667233

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)
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
29 Oct 2021 MR01 Registration of charge 086672330002, created on 21 October 2021
20 Oct 2021 PSC02 Notification of Cls Uk Property Finance Limited as a person with significant control on 18 October 2021
20 Oct 2021 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 18 October 2021
20 Oct 2021 PSC02 Notification of Cls Holdings Plc as a person with significant control on 28 September 2018
20 Oct 2021 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 28 September 2018
14 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
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
13 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
12 Feb 2021 CONNOT Change of name notice
22 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
22 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
29 Oct 2020 MR04 Satisfaction of charge 086672330001 in full
16 Oct 2020 NM06 Change of name with request to seek comments from relevant body
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
24 Jul 2020 AA Full accounts made up to 31 December 2019
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
24 Oct 2019 CH01 Director's details changed for Mr Andrew Michael David Fuller on 15 July 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates