CLF3 LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

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

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Document

04/05/224 May 2022 Satisfaction of charge 071578590001 in full

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

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

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071578590001

View Document

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

View Document

06/03/196 March 2019 CESSATION OF COMPLETE FREIGHT LIMITED AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE LAND LIMITED

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED CIGISPED LIMITED CERTIFICATE ISSUED ON 15/11/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TATE

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TATE

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD TATE

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR PAUL RICHARD TATE

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY LUKE ANDREWS

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR LUKE KEVIN ANDREWS

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMOUR

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

13/01/1413 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/11/1119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 03/11/2011

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

18/05/1118 May 2011 CURRSHO FROM 28/02/2012 TO 31/08/2011

View Document

12/05/1112 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN CAMPBELL

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DOUGLAS WILLIAM ARMOUR

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL

View Document

15/02/1015 February 2010 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