C L HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-06-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Termination of appointment of Jane Cook as a director on 2023-12-18 |
24/04/2424 April 2024 | Termination of appointment of Christopher Cook as a director on 2023-12-18 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-29 with updates |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
20/09/2320 September 2023 | Notification of Cl Holdings Group Limited as a person with significant control on 2023-08-07 |
20/09/2320 September 2023 | Cessation of Benjamin Frank Lloyd as a person with significant control on 2023-08-07 |
20/09/2320 September 2023 | Cessation of Jenine Sarah Lloyd as a person with significant control on 2023-08-07 |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Change of share class name or designation |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
22/01/2222 January 2022 | Confirmation statement made on 2021-11-29 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
28/10/2028 October 2020 | ADOPT ARTICLES 16/06/2017 |
28/10/2028 October 2020 | ARTICLES OF ASSOCIATION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
09/09/169 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 3700 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/12/152 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/12/145 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
22/07/1422 July 2014 | 06/06/14 STATEMENT OF CAPITAL GBP 37 |
09/07/149 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/12/132 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/12/124 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/12/118 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
04/04/114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
13/12/1013 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
18/01/1018 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
09/12/099 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOK / 07/12/2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/12/0810 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / JENINE LLOYD / 01/07/2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JENINE LLOYD / 27/06/2008 |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LLOYD / 27/06/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/02/0827 February 2008 | DIRECTOR APPOINTED JENINE SARAH LLOYD |
22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0629 December 2006 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 |
29/12/0629 December 2006 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
29/12/0629 December 2006 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | NEW SECRETARY APPOINTED |
10/12/0610 December 2006 | DIRECTOR RESIGNED |
10/12/0610 December 2006 | SECRETARY RESIGNED |
29/11/0629 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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