CLS PROPERTY INSIGHT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Cessation of Richard Egglishaw as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Matthew Le Breton as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Notification of Clsq Limited as a person with significant control on 2024-03-31

View Document

04/01/244 January 2024 Termination of appointment of Roy Peter Partington as a director on 2023-12-31

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Lianne Jayne Goddard as a director on 2023-11-08

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Appointment of Mr Adam Charles Harmer as a director on 2022-12-15

View Document

14/10/2214 October 2022 Director's details changed for Mr Matthew Snowdon Le Breton on 2022-10-14

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Termination of appointment of Matthew Philip Bowes Cockcroft as a director on 2021-11-03

View Document

24/11/2124 November 2021 Termination of appointment of Justin Mark Fortmann as a director on 2021-11-02

View Document

24/11/2124 November 2021 Termination of appointment of Michael Peter Thompson as a director on 2021-11-02

View Document

17/11/2117 November 2021 Director's details changed for Mr Justin Mark Fortmann on 2021-11-17

View Document

16/11/2116 November 2021 Appointment of Mr Michael Peter Thompson as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Mr Matthew Philip Bowes Cockcroft as a director on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr Justin Mark Fortmann as a director on 2021-11-02

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069930530002

View Document

11/05/2011 May 2020 ALTER ARTICLES 30/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

10/05/2010 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069930530001

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SNOWDON LE BRETON / 31/03/2020

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS LIANNE JAYNE GODDARD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE DOMAINGUE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR THOMAS DAVID O'CONNOR

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ROBIN WELLS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ROY PETER PARTINGTON

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SNOWDON LEBRETON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 COMPANY NAME CHANGED CLS TITLE LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM CHERRY

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JEAN-CLAUDE PIERRE DOMAINGUE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR THOMAS MEREDITH PLEWS

View Document

06/10/156 October 2015 ALTER ARTICLES 15/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM EDWARD CHERRY / 10/11/2014

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 SECOND FILING WITH MUD 17/08/12 FOR FORM AR01

View Document

03/10/123 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM EDWARD CHERRY / 08/07/2011

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SNOWDON LE BRETON / 07/12/2011

View Document

04/10/114 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BERESFORD

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE STARK

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STARK / 17/08/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY COMPANY SECRETARIES LIMITED / 17/08/2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED GEORGE STARK

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED PAUL JAMES BERESFORD

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED SAM EDWARD CHERRY

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SULIANA SET SUHARA

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MATTHEW SNOWDON LE BRETON

View Document

17/08/0917 August 2009 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