Advanced company searchLink opens in new window

CL PROJECTS FACILITIES MANAGEMENT LIMITED

Company number 10858782

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)
28 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
28 Jul 2023 PSC01 Notification of Charles Marshall Openshaw as a person with significant control on 26 April 2023
28 Jul 2023 PSC04 Change of details for Mr Anthony John Hayton as a person with significant control on 26 April 2023
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
20 May 2021 TM01 Termination of appointment of Robert Wood as a director on 20 May 2021
15 Mar 2021 TM01 Termination of appointment of William James Abram as a director on 15 March 2021
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
14 Jul 2020 CH03 Secretary's details changed for Mr Anthony John Hayton on 14 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Anthony John Hayton on 14 July 2020
01 May 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
17 Apr 2020 AD01 Registered office address changed from Project House Unit 7 Lockside Road Riversway Preston PR2 2YS England to Unit 7 Lockside Office Park Riversway Preston PR2 2YS on 17 April 2020
16 Apr 2020 AP01 Appointment of Mr William James Abram as a director on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Charles Marshall Openshaw as a director on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Robert Wood as a director on 16 April 2020
05 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
04 Sep 2019 AD01 Registered office address changed from Unit 2 Firsdale Industrial Estate Nangreaves Street Leigh Greater Manchester WN7 4TN England to Project House Unit 7 Lockside Road Riversway Preston PR2 2YS on 4 September 2019
06 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates