CL FURNISHED LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Registration of charge 113446530004, created on 2025-07-16

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Change of details for Mr Colin John Leighton as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 19 Fairfield Road Cheltenham Gloucestershire GL53 7PE England to 1 Edward Street Leckhampton Cheltenham Gloucestershire GL50 2DA on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Colin John Leighton on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Colin John Leighton on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Colin John Leighton as a person with significant control on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Change of details for Mr Colin John Leighton as a person with significant control on 2021-10-19

View Document

03/11/213 November 2021 Change of details for Mr Colin John Leighton as a person with significant control on 2021-10-19

View Document

02/11/212 November 2021 Director's details changed for Mr Colin John Leighton on 2021-10-19

View Document

02/11/212 November 2021 Director's details changed for Mr Colin John Leighton on 2021-10-19

View Document

02/11/212 November 2021 Change of details for Mr Colin John Leighton as a person with significant control on 2021-10-19

View Document

02/11/212 November 2021 Registered office address changed from 1 Tudor Lodge 17 the Park Cheltenham Gloucestershire GL50 2SL England to 19 Fairfield Road Cheltenham Gloucestershire GL53 7PE on 2021-11-02

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113446530003

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113446530002

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113446530001

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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