Advanced company searchLink opens in new window

CLS LONDON PROPERTIES LIMITED

Company number 08800186

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)
27 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Mar 2017 MR01 Registration of charge 088001860001, created on 22 March 2017
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 55,000
15 Dec 2016 AP01 Appointment of Mr Simon Laborda Wigzell as a director on 14 December 2016
15 Dec 2016 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 14 December 2016
15 Dec 2016 AP01 Appointment of Mr Erik Henry Klotz as a director on 14 December 2016
07 Dec 2016 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016
07 Dec 2016 TM01 Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016
07 Dec 2016 TM01 Termination of appointment of Erik Henry Klotz as a director on 5 December 2016
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Nov 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Nov 2016 MAR Re-registration of Memorandum and Articles
22 Nov 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Nov 2016 RR02 Re-registration from a public company to a private limited company
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
20 Nov 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
19 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
08 Dec 2013 CERT8A Commence business and borrow