CL 2022 LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

02/07/232 July 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Hardip Nijjar as a director on 2022-10-13

View Document

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mr Nicholas James Douglas Bull as a director on 2021-10-06

View Document

01/10/211 October 2021 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2021-09-29

View Document

07/07/217 July 2021 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SEELIG

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024806580002

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR HARDIP NIJJAR

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024806580001

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNLEY

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JILL WEBB

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JASPER CONRAN

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY

View Document

25/04/1325 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

25/10/1225 October 2012 SECRETARY APPOINTED ELIZABETH DUNLEY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE

View Document

05/04/125 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

05/04/095 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS JILL ELIZABETH WEBB

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR THOMAS HOWE

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED TERENCE CONRAN LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 10/03/95; 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

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 512 THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE

View Document

18/03/9318 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 AUDITOR'S RESIGNATION

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 AUDITOR'S RESIGNATION

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 S252 DISP LAYING ACC 19/08/91

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED BLAKERANGE LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

31/05/9031 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9021 May 1990 ALTER MEM AND ARTS 01/05/90

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/03/9013 March 1990 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