Advanced company searchLink opens in new window

CLOF II (GP) LIMITED

Company number SC376961

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)
11 Sep 2019 AA Full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Jan 2019 PSC05 Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
06 Jul 2018 CH01 Director's details changed for Mark Richard Charles Carpenter on 4 July 2018
04 May 2018 AA Full accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Apr 2017 AA Full accounts made up to 30 September 2016
03 Apr 2017 CERTNM Company name changed henderson clof ii (gp) LIMITED\certificate issued on 03/04/17
  • CONNOT ‐ Change of name notice
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07
23 Feb 2017 AP01 Appointment of Ainslie Mclennan as a director on 17 February 2017
23 Feb 2017 TM01 Termination of appointment of Clive Melvyn Castle as a director on 17 February 2017
26 May 2016 AA Full accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
14 Jul 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015 CH01 Director's details changed for Mark Richard Charles Carpenter on 1 April 2014
14 May 2015 CH01 Director's details changed for Mr Clive Melvyn Castle on 1 April 2014
30 Jul 2014 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
24 Jun 2014 AUD Auditor's resignation
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
09 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1