CL NO.10 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 4 Castle House Kirtley Drive Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Godwin Residential Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12

View Document

21/04/2321 April 2023 Cessation of Core Living Limited as a person with significant control on 2023-03-24

View Document

21/04/2321 April 2023 Notification of Godwin Residential Limited as a person with significant control on 2023-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELL / 18/06/2019

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 4 CASLE HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NOTTINGHAMSHIRE NG7 1LD ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK JOHNSTON / 18/06/2019

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/06/2019

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 18/06/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / CORE LIVING LIMITED / 18/06/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

18/06/1918 June 2019 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