Advanced company searchLink opens in new window

CLS HARROW LIMITED

Company number 08667570

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)
05 Mar 2019 MR04 Satisfaction of charge 086675700001 in full
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
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 to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
16 Jan 2018 MR05 All of the property or undertaking has been released from charge 086675700001
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
06 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,401
05 Jun 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,401
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
18 Feb 2014 MEM/ARTS Memorandum and Articles of Association
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 MR01 Registration of charge 086675700001
18 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,401
03 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
29 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted