CLF DISTRIBUTION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-05-16

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Termination of appointment of Paul Richard Tate as a director on 2025-01-10

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

08/05/248 May 2024 Satisfaction of charge 035619730011 in full

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

24/01/2424 January 2024 Termination of appointment of Robin Gray Holiday as a secretary on 2024-01-24

View Document

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

View Accounts

04/12/234 December 2023 Director's details changed for Mr Robin Gray Holiday on 2023-12-01

View Document

04/12/234 December 2023 Director's details changed for Mr Logan Holiday on 2023-12-01

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

16/08/2316 August 2023 Change of details for Clf Distribution & Partners Limited as a person with significant control on 2023-01-17

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

26/04/2226 April 2022 Registration of charge 035619730010, created on 2022-04-19

View Document

24/02/2224 February 2022 Satisfaction of charge 035619730005 in full

View Document

24/02/2224 February 2022 Registration of charge 035619730007, created on 2022-02-24

View Document

05/01/225 January 2022 Cessation of Robin Gray Holiday as a person with significant control on 2021-12-17

View Document

05/01/225 January 2022 Notification of Clf Distribution & Partners Limited as a person with significant control on 2021-12-17

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

13/06/2113 June 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR PAUL RICHARD TATE

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SIEG-HOGG

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR WOLFGANG SIEG-HOGG

View Document

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

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/162 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035619730006

View Document

01/08/161 August 2016 SAIL ADDRESS CREATED

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

17/08/1517 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LONGHURST

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 107.88

View Document

13/01/1413 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1314 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 111.35

View Document

04/11/134 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/134 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 112.35

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 SAIL ADDRESS CREATED

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR ROBIN GRAY HOLIDAY

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY FIONA NELMES

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035619730006

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035619730005

View Document

04/04/134 April 2013 ADOPT ARTICLES 07/12/2012

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA GUY / 28/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 113.35

View Document

22/06/1222 June 2012 SUB-DIVISION 30/04/12

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 16 PARKERS CLOSE DOWNTON BUSINESS CENTRE DOWNTON WILTSHIRE SP5 3RB

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MRS SANDRA SAMPSON

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

23/12/1023 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LONGHURST / 01/05/2010

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOLIDAY / 02/02/2010

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA GUY / 25/11/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LONGHURST / 11/04/2007

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOLIDAY / 11/06/1998

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOLIDAY / 16/09/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 1 SCOTTS CLOSE, DOWNTON BUSINESS CENTRE, BATTEN ROAD DOWNTON SALISBURY SP5 3RA

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED AST SPORTS SCIENCE UK LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information