- Company Overview for CL NUMBER EIGHT LIMITED (09774827)
- Filing history for CL NUMBER EIGHT LIMITED (09774827)
- People for CL NUMBER EIGHT LIMITED (09774827)
- More for CL NUMBER EIGHT LIMITED (09774827)
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) |
---|---|---|---|
30 Apr 2018 | SH08 | Change of share class name or designation | |
08 Mar 2018 | PSC07 | Cessation of Altaf Mohammad Malick as a person with significant control on 6 February 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of Kenneth Andrew as a person with significant control on 6 February 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU United Kingdom to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 7 November 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
18 Jan 2016 | CH01 | Director's details changed for Ms Emma Blackwell on 18 January 2016 | |
02 Oct 2015 | TM01 | Termination of appointment of Jonathan Edward Billingham as a director on 28 September 2015 |