CHANGE RED LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Bona Vacantia disclaimer

View Document

09/12/219 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2111 August 2021 Statement of affairs

View Document

08/07/218 July 2021 Registered office address changed from Unit 4 Meadow Court Millshaw Leeds LS11 8LZ to The Chapel Bridge Street Driffield YO25 6DA on 2021-07-08

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD KLEMPKA

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR EDWARD KLEMPKA

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

06/10/146 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

11/11/1311 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/137 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRADLEY MASON / 01/08/2012

View Document

19/10/1219 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 24/08/11 NO CHANGES

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM HARTLEY HOUSE 23 STANNINGLEY ROAD LEEDS LS12 3AU

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED CLC FINANCE LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR RUSSELL BRADLEY MASON

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BRENNAN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRENNAN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR GLENN WOOD

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR FIELD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR SKELLEY

View Document

08/02/098 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

05/01/015 January 2001 £ NC 50000/109009 21/12

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 ALTER MEM AND ARTS 19/08/98

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED C.L.C. (OUTFITTERS) LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

09/09/539 September 1953 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