CL 1 REALISATIONS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

13/05/2513 May 2025 Notice of extension of period of Administration

View Document

23/12/2423 December 2024 Administrator's progress report

View Document

02/08/242 August 2024 Result of meeting of creditors

View Document

15/07/2415 July 2024 Statement of administrator's proposal

View Document

08/07/248 July 2024 Change of name notice

View Document

08/07/248 July 2024 Certificate of change of name

View Document

04/07/244 July 2024 Statement of affairs with form AM02SOA

View Document

29/05/2429 May 2024 Appointment of an administrator

View Document

29/05/2429 May 2024 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-05-29

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Termination of appointment of Paul Antony Woolf as a director on 2024-04-30

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

12/02/2412 February 2024 Termination of appointment of David Palmer as a director on 2024-02-09

View Document

02/02/242 February 2024 Termination of appointment of Alexander Edward Chesterman as a director on 2023-12-06

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Registration of charge 116242450004, created on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Paul Adrian Whitehead on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from 41 Chalton Street London NW1 1JD England to 40 Churchway London NW1 1LW on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Cazoo Holdings Limited as a person with significant control on 2023-12-01

View Document

08/11/238 November 2023 Satisfaction of charge 116242450002 in full

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

20/09/2320 September 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

07/07/237 July 2023 Satisfaction of charge 116242450001 in full

View Document

16/06/2316 June 2023 Termination of appointment of Ned Staple as a secretary on 2023-06-14

View Document

02/11/222 November 2022 Appointment of Mr Paul Antony Woolf as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Stephen Morana as a director on 2022-10-31

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Morana on 2021-07-30

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116242450002

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

17/11/2017 November 2020 28/09/20 STATEMENT OF CAPITAL GBP 2.417029

View Document

23/09/2023 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116242450001

View Document

03/08/203 August 2020 DIRECTOR APPOINTED STEPHEN MORANA

View Document

22/07/2022 July 2020 20/03/20 STATEMENT OF CAPITAL GBP 2.411185

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ADOPT ARTICLES 22/05/2020

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAZOO HOLDINGS LIMITED

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR PAUL ADRIAN WHITEHEAD

View Document

18/06/2018 June 2020 CESSATION OF ALEX CHESTERMAN OBE AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR VISCOUNT ROTHERMERE

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRED DESTIN

View Document

16/06/2016 June 2020 20/03/20 STATEMENT OF CAPITAL GBP 2.411185

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX CHESTERMAN OBE / 20/03/2020

View Document

16/06/2016 June 2020 ADOPT ARTICLES 20/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX GERSH

View Document

23/12/1923 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 2.019226

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 40 CHURCHWAY LONDON NW1 1LW

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 1.772164

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NED STAPLE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED NED STAPLE

View Document

01/10/191 October 2019 ADOPT ARTICLES 12/09/2019

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR NED STAPLE

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR ALEX GERSH

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CHESTERMAN OBE / 20/03/2019

View Document

20/03/1920 March 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 3 QUEEN STREET LONDON W1J 5PA ENGLAND

View Document

21/01/1921 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 0.334

View Document

21/12/1821 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 0.000002

View Document

21/12/1821 December 2018 SUB-DIVISION 29/11/18

View Document

20/12/1820 December 2018 ADOPT ARTICLES 29/11/2018

View Document

20/12/1820 December 2018 RE-SUB DIV COMPANY BUSINESS 29/11/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED LORD VISCOUNT ROTHERMERE

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED FRED DESTIN

View Document

15/10/1815 October 2018 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