Advanced company searchLink opens in new window

CLS CHANCERY HOUSE LIMITED

Company number 09735564

Filter by category

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)
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
23 Jul 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
19 May 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2015
  • GBP 2,501
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
25 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
02 Jan 2016 MR01 Registration of charge 097355640003, created on 23 December 2015
29 Dec 2015 MR01 Registration of charge 097355640001, created on 23 December 2015
29 Dec 2015 MR01 Registration of charge 097355640002, created on 23 December 2015
20 Nov 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
27 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2015 MA Memorandum and Articles of Association
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
17 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted