CLS UK PROPERTY FINANCE 2 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registration of charge 132453550002, created on 2024-07-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

16/08/2316 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Document

20/07/2120 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

17/05/2117 May 2021 ALTER ARTICLES 26/04/2021

View Document

17/05/2117 May 2021 ARTICLES OF ASSOCIATION

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132453550001

View Document

20/04/2120 April 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

15/04/2115 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 30001

View Document

04/03/214 March 2021 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