CL OFFSHORE PROJECT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 18/08/2518 August 2025 | Change of details for Mr Christopher Park as a person with significant control on 2025-08-18 |
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 26/10/2126 October 2021 | Director's details changed for Mr Christopher Park on 2021-10-21 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 26/10/2126 October 2021 | Change of details for Mr Christopher Park as a person with significant control on 2021-10-21 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARK / 26/10/2015 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/10/1430 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/10/1329 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED |
| 21/02/1221 February 2012 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
| 28/10/1128 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/10/1026 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/10/0923 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARK / 01/10/2009 |
| 23/10/0923 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009 |
| 06/11/086 November 2008 | DIRECTOR APPOINTED MR CHRISTOPHER PARK |
| 05/11/085 November 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON COWIE |
| 29/10/0829 October 2008 | COMPANY NAME CHANGED RUBISLAW (XXXI) LIMITED CERTIFICATE ISSUED ON 31/10/08 |
| 22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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