CL UK RE 2 LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Termination of appointment of Elizabeth Margaret Mary Turner as a director on 2025-06-18 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
20/03/2520 March 2025 | Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Appointment of Mr Christoph Friedrich as a director on 2022-11-03 |
03/11/223 November 2022 | Termination of appointment of Niall Harvey Brunker as a director on 2022-11-03 |
16/05/2216 May 2022 | Change of details for Mr Rory Joseph O'neill as a person with significant control on 2022-05-15 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Director's details changed for Mr Ross William Hitchen Taylor on 2021-10-29 |
01/11/211 November 2021 | Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2021-11-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
24/03/2024 March 2020 | DIRECTOR APPOINTED MISS ELIZABETH TURNER |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MAQBOOLALI MOHAMED |
06/02/206 February 2020 | VARYING SHARE RIGHTS AND NAMES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
08/02/198 February 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 2ND FLOOR 15 SACKVILLE STREET LONDON W1S 3DJ UNITED KINGDOM |
17/07/1817 July 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 2070000.00 |
13/07/1813 July 2018 | DIRECTOR APPOINTED NIALL HARVEY BRUNKER |
13/07/1813 July 2018 | DIRECTOR APPOINTED ROSS WILLIAM HITCHEN TAYLOR |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113662130001 |
25/06/1825 June 2018 | VARYING SHARE RIGHTS AND NAMES |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company