CL NO.2 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

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 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

05/09/235 September 2023 Registration of charge 102507330005, created on 2023-08-16

View Document

05/09/235 September 2023 Registration of charge 102507330006, created on 2023-08-16

View Document

04/09/234 September 2023 Registration of charge 102507330004, created on 2023-08-16

View Document

04/09/234 September 2023 Registration of charge 102507330003, created on 2023-08-16

View Document

17/08/2317 August 2023 Registration of charge 102507330001, created on 2023-08-16

View Document

17/08/2317 August 2023 Registration of charge 102507330002, created on 2023-08-16

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

13/06/2313 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 Andrew John Mitchell on 2023-06-12

View Document

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

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

View Document

24/04/2324 April 2023 Notification of Godwin Residential Limited as a person with significant control on 2023-03-24

View Document

21/04/2321 April 2023 Cessation of Core Living 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

21/12/2221 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

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

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

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE LIVING LIMITED

View Document

21/01/2021 January 2020 CESSATION OF GODWIN DEVELOPMENT HOLDINGS LIMITED AS A PSC

View Document

09/01/209 January 2020 COMPANY NAME CHANGED GODWIN HOMES LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 08/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / GODWIN PROPERTY HOLDINGS LIMITED / 08/02/2019

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN PROPERTY HOLDINGS LIMITED

View Document

20/12/1820 December 2018 CESSATION OF GODWIN RESIDENTIAL LIMITED AS A PSC

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 16/10/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK JOHNSTON / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / GODWIN RESIDENTIAL LIMITED / 05/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELL / 18/07/2017

View Document

07/07/177 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ ENGLAND

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/06/1624 June 2016 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