CL2R HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Andrew Fleming on 2024-03-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Appointment of Mr Andrew Fleming as a director on 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Termination of appointment of Alastair Frederick Dawson as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Lucy Victoria Dawson as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Chloe Alexandra Dawson as a director on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Alastair Frederick Dawson as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Fleming Norwest Limited as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Renee Dawson as a secretary on 2023-06-30

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mrs Renee Dawson as a secretary on 2021-06-24

View Document

07/07/217 July 2021 Appointment of Miss Chloe Alexandra Dawson as a director on 2021-06-24

View Document

07/07/217 July 2021 Appointment of Miss Lucy Victoria Dawson as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 4 MCKINNEY INDUSTRIAL ESTATE MALLUSK NEWTOWNABBEY ANTRIM BT36 4PX NORTHERN IRELAND

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 75 MEADOWLANDS NEWTOWNABBEY BT37 0UR UNITED KINGDOM

View Document

17/01/1717 January 2017 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