CL58TS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 01/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 01/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES LANCASTER

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MR JAMES EDWARD LANCASTER

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY LUKE ANDREWS

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR LUKE KEVIN ANDREWS

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED CONSTANTINE MOVING SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTTON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BARBER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 20-26 SANDGATE STREET LONDON SE15 1LE

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 134 QUEENS ROAD PECKHAM LONDON SE15 2HR

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/07/981 July 1998 EXEMPTION FROM APPOINTING AUDITORS 26/05/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 COMPANY NAME CHANGED SHANNON COURT (79) LIMITED CERTIFICATE ISSUED ON 10/08/93

View Document

06/08/936 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93 FROM: SHANNON COURT CORN STREET BRISTOL BS99 7JZ

View Document

06/08/936 August 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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