Advanced company searchLink opens in new window

CLS CRAWLEY LIMITED

Company number 09274036

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)
15 Feb 2019 MR04 Satisfaction of charge 092740360001 in full
31 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
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
21 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
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Cls Holdings Plc as a person with significant control on 30 November 2016
27 Jun 2017 PSC07 Cessation of Dukes Road Limited as a person with significant control on 30 November 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 092740360001
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 501
18 Dec 2014 MR01 Registration of charge 092740360001, created on 11 December 2014
08 Dec 2014 MA Memorandum and Articles of Association
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 500,001
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
23 Oct 2014 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015