CL UK RE 2 LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Elizabeth Margaret Mary Turner as a director on 2025-06-18

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Appointment of Mr Christoph Friedrich as a director on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Niall Harvey Brunker as a director on 2022-11-03

View Document

16/05/2216 May 2022 Change of details for Mr Rory Joseph O'neill as a person with significant control on 2022-05-15

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Director's details changed for Mr Ross William Hitchen Taylor on 2021-10-29

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MISS ELIZABETH TURNER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAQBOOLALI MOHAMED

View Document

06/02/206 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

08/02/198 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 2ND FLOOR 15 SACKVILLE STREET LONDON W1S 3DJ UNITED KINGDOM

View Document

17/07/1817 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 2070000.00

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED NIALL HARVEY BRUNKER

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED ROSS WILLIAM HITCHEN TAYLOR

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113662130001

View Document

25/06/1825 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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