CL ADMINISTRATION (NO.5) LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN

View Document

27/05/1427 May 2014 SECRETARY APPOINTED TONY BHAMBHRA

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED DAVID JOHN CAVANNA

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 ARTICLES OF ASSOCIATION

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECRETARY APPOINTED KATHERINE DEAN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN LYON

View Document

04/04/134 April 2013 SECRETARY APPOINTED HOLLIE RHEANNA WOOD

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RICHARD JOHN COLE

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JONATHAN PETER MARLOW

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARUNKUMAR DESAI

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2 JUBILEE PLACE LONDON SW3 3TQ

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAYES

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH GLEDHILL

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON KERRIDGE

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED ARUNKUMAR BHILALBHAI DESAI

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/11/2010

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWIN HAYES / 15/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWIN HAYES / 07/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN MOFFAT / 04/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 01/03/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 09/02/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS GLOVER / 01/10/2009

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 22/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 28/09/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MILLER

View Document

10/09/0910 September 2009 SECRETARY APPOINTED KAREN LYON

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED SHARON DIANA MANDY COOK

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY THORP

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN HOLBROOK

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED SARAH LOUISE GLEDHILL

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED LAURENCE EDWIN HAYES

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 55 BASINGHALL STREET LONDON EC2V 5HD

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 S80A AUTH TO ALLOT SEC 21/12/01

View Document

21/09/0121 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED MC192 LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

10/07/0110 July 2001 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