CLT STRUCTURES LLP

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Jon Aburrow as a member on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Termination of appointment of David Lloyd Seaman as a member on 2024-02-29

View Document

31/01/2431 January 2024 Termination of appointment of Jason Lee Mendelson as a member on 2023-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/04/228 April 2022 Change of details for Mr Anthony Vincent Gravenor as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Portland Glass Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Jason Mendelson as a member on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Mark Brian Partridge as a member on 2022-04-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 APPOINTMENT TERMINATED, LLP MEMBER PORTLAND GLASS LIMITED

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, LLP MEMBER FRANCES CAMP

View Document

09/03/219 March 2021 LLP MEMBER APPOINTED MR DAVID SEAMAN

View Document

02/11/202 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 SAME DAY NAME CHANGE CARDIFF

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED GLASS CENTRE UK LLP CERTIFICATE ISSUED ON 14/10/20

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, LLP MEMBER GLASS CENTRE (SOUTH EAST) LTD

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, LLP MEMBER DANIEL REYNOLDS

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT GRAVENOR / 08/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES CAROL CAMP / 08/07/2018

View Document

19/07/1819 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT GRAVENOR / 08/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 5 BISHOPS WALK BRIGHTON BN1 3EH ENGLAND

View Document

19/07/1819 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS FRANCES CAROL CAMP / 08/07/2018

View Document

19/07/1819 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLASS CENTRE (SOUTH EAST) LTD / 22/08/2017

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / PORTLAND GLASS LIMITED / 12/02/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES CAROL CAMP / 08/07/2018

View Document

17/07/1817 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PORTLAND GLASS LIMITED / 12/02/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT GRAVENOR / 08/07/2018

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 5 BISHOPS WALK BRIGHTON EAST SUSSEX BN1 3EH

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

04/08/154 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PORTLAND GLASS LIMITED / 09/07/2014

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

29/01/1429 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

30/07/1330 July 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

28/01/1328 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

20/11/1220 November 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY VINCENT GRAVENOR / 08/07/2011

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL REYNOLDS / 08/07/2011

View Document

20/07/1120 July 2011 ANNUAL RETURN MADE UP TO 08/07/11

View Document

20/07/1120 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PORTLAND GLASS LIMITED / 08/07/2011

View Document

20/07/1120 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLASS CENTRE (SOUTH EAST) LTD / 08/07/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 08/07/10

View Document

27/09/0927 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

21/09/0921 September 2009 LLP MEMBER APPOINTED GLASS CENTRE (SOUTH EAST) LTD

View Document

30/07/0930 July 2009 MEMBER'S PARTICULARS PORTLAND GLASS LIMITED

View Document

21/07/0921 July 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

21/07/0821 July 2008 LLP MEMBER APPOINTED FRANCES CAMP

View Document

15/07/0815 July 2008 LLP MEMBER APPOINTED DANIEL REYNOLDS

View Document

09/06/089 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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