CLS NORTHERN PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Resolutions

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Statement of capital on 2025-02-13

View Document

04/12/244 December 2024 Restoration by order of the court

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2329 March 2023 Voluntary strike-off action has been suspended

View Document

29/03/2329 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

06/08/216 August 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

06/08/216 August 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CESSATION OF CLS UK PROPERTIES PLC AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLS HOLDINGS PLC

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086662910001

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 086662910001

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 086662910001

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

16/01/1416 January 2014 ALTER ARTICLES 02/12/2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086662910001

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

20/09/1320 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 5701

View Document

03/09/133 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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