CL2R HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Director's details changed for Mr Andrew Fleming on 2024-03-01 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Appointment of Mr Andrew Fleming as a director on 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
05/07/235 July 2023 | Termination of appointment of Alastair Frederick Dawson as a director on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Lucy Victoria Dawson as a director on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Chloe Alexandra Dawson as a director on 2023-06-30 |
05/07/235 July 2023 | Cessation of Alastair Frederick Dawson as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Notification of Fleming Norwest Limited as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Renee Dawson as a secretary on 2023-06-30 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
07/07/217 July 2021 | Appointment of Mrs Renee Dawson as a secretary on 2021-06-24 |
07/07/217 July 2021 | Appointment of Miss Chloe Alexandra Dawson as a director on 2021-06-24 |
07/07/217 July 2021 | Appointment of Miss Lucy Victoria Dawson as a director on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
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 |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/06/1815 June 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 75 MEADOWLANDS NEWTOWNABBEY BT37 0UR UNITED KINGDOM |
17/01/1717 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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