C L 2006 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Termination of appointment of Hm Secretaries Limited as a secretary on 2024-05-25

View Document

16/05/2416 May 2024 Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to Office 90 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

09/06/239 June 2023 Change of details for Mr Calum Craig Richardson as a person with significant control on 2018-01-23

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 09/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 09/10/2018

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY LINDSAY RICHARDSON

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY RICHARDSON

View Document

30/01/1830 January 2018 CESSATION OF LINDSAY ELLEN RICHARDSON AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 29/06/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY ELLEN RICHARDSON / 29/06/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 29/06/2017

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM CRAIG RICHARDSON / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 29/06/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 12 HIGHFIELD WAY STONEHAVEN ABERDEENSHIRE AB39 2PT

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALUM CRAIG RICHARDSON / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 27/11/2015

View Document

27/11/1527 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 10/10/2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 4 HIGHFIELD WAY STONEHAVEN ABERDEENSHIRE AB39 2PT

View Document

29/11/1029 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM CRAIG RICHARDSON / 10/10/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ELLEN RICHARDSON / 10/10/2010

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 10/10/09 NO CHANGES

View Document

05/06/095 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED CARRON FISH BAR LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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