Advanced company searchLink opens in new window

CLS HOLDINGS PLC

Company number 02714781

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 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
10 Jun 2009 363a Return made up to 14/05/09; full list of members
21 May 2009 AA Group of companies' accounts made up to 31 December 2008
21 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ability to hold gm on 14 day notice 19/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ New ordinary shares at 25P each 19/05/2009
17 Apr 2009 169 Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr 13721215@0.25=3430303.75\
06 Jan 2009 169 Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr 70000@0.25=17500\
06 Jan 2009 288b Appointment terminated director james dean
28 Dec 2008 169 Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr 2575644@0.25=643911\
22 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2008 AA Interim accounts made up to 30 November 2008
18 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
18 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Dec 2008 288a Director appointed joseph allen crawley
08 Dec 2008 288a Director appointed christopher patrick jarvis
21 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2008 169 Gbp ic 17503272/17377222.5\28/10/08\gbp sr 504198@0.25=126049.5\
11 Nov 2008 AA Interim accounts made up to 30 September 2008
21 Oct 2008 169A(2) 16/10/08\Gbp tr 2114209@0.25=528552.25\gbp ic 18031824.25/17503272\
15 Sep 2008 169 Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr 907302@0.25=226825.5\
01 Aug 2008 169 Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr 672314@0.25=168078.5\
01 Aug 2008 169 Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr 510000@0.25=127500\
01 Aug 2008 169 Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr 470218@0.25=117554.5\
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12