CL ADMINISTRATION LIMITED

Company Documents

DateDescription
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

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Document

19/09/1319 September 2013 ADOPT ARTICLES 11/09/2013

View Document

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

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

28/03/1328 March 2013 Annual return made up to 28 March 2013 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

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

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

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

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH GLEDHILL

View Document

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

View Document

06/05/116 May 2011 TERMINATE DIR APPOINTMENT

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

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

26/04/1026 April 2010 Annual return made up to 28 March 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

05/03/105 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 358-REC OF RES ETC

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

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

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 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 SECRETARY APPOINTED KAREN LYON

View Document

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

View Document

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

View Document

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

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 LAURENCE EDWIN HAYES

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE

View Document

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

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/03/07; 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

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/04/0316 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/03/02; NO CHANGE OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/012 January 2001 S80A AUTH TO ALLOT SEC 30/11/00

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 1 PATERNOSTER ROW ST PAUL'S LONDON EC4M 7DH

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED CHARTERHOUSE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

05/04/945 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/933 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/04/9319 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92

View Document

12/11/9112 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 ADOPT MEM AND ARTS 06/06/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/07/8917 July 1989 EXEMPTION FROM APPOINTING AUDITORS 070789

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 200988

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 ALTER MEM AND ARTS 200988

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED RAPID 6726 LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

10/10/8810 October 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 10/10/88

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: G OFFICE CHANGED 28/09/88 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/08/8824 August 1988 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