CL & CO. MANAGEMENT SERVICES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Gyorgy Gordon Bajnai on 2025-05-15

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/04/2528 April 2025 Appointment of Mr Marc Rene George Dumbell as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Gyorgy Gordon Bajnai as a director on 2025-04-28

View Document

09/04/259 April 2025 Secretary's details changed for Mr Marc Rene George Dumbell on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from 64 North Row London W1K 7DA England to 20 Carlton House Terrace London SW1Y 5AN on 2025-04-09

View Document

27/01/2527 January 2025 Full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 2024-03-14

View Document

05/02/245 February 2024 Full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Alastair John Wilson Campbell on 2023-02-28

View Document

12/01/2312 January 2023 Full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN MARK DEAN / 31/03/2013

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD SEALEY / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES NOBLE

View Document

12/05/0812 May 2008 SECRETARY APPOINTED JULIAN MARK DEAN

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 5 CLIFFORD STREET LONDON W1S 2LG

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED CAMPBELL LUTYENS & CO. LTD CERTIFICATE ISSUED ON 30/08/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 CONTRACT-RE 173 17/03/00

View Document

29/03/0029 March 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REDUCTION OF SHARE PREMIUM

View Document

25/02/0025 February 2000 REDUCE SHARE PREMIUM ACCOUNT

View Document

07/02/007 February 2000 RED SHARE PREM ACCOUNT 18/01/00

View Document

04/01/004 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: G OFFICE CHANGED 11/11/97 4 CLIFFORD STREET LONDON W1X 1RB

View Document

24/06/9724 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

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

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

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

View Document

07/10/947 October 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 07/10/94

View Document

07/10/947 October 1994 COMPANY NAME CHANGED CAMPBELL LUTYENS HUDSON & CO. LT D CERTIFICATE ISSUED ON 10/10/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9328 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SHARES AGREEMENT OTC

View Document

11/05/9011 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/04/90

View Document

11/05/9011 May 1990 � NC 500000/750000 23/04/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 COMPANY NAME CHANGED CAMPBELL LUTYENS HUDSON & CO. , LTD. CERTIFICATE ISSUED ON 09/02/90

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED CAMPBELL LUTYENS & CO. LIMITED CERTIFICATE ISSUED ON 15/01/90

View Document

30/09/8930 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 � NC 10000/500000

View Document

20/09/8920 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/08/89

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 64 LINCOLNS INN FIELDS LONDON WC2A 3JX

View Document

24/01/8924 January 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ADOPT MEM AND ARTS 14/03/88

View Document

13/12/8813 December 1988 � NC 100/10000

View Document

19/08/8819 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/88

View Document

29/07/8829 July 1988 ALTER MEM AND ARTS 140388

View Document

29/07/8829 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 140388

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED LANSDOWNE SECURITIES LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: G OFFICE CHANGED 07/03/88 HOUGHTON COTTAGE HOUGHTON LANE PLAYDEN RYE SUSSEX

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED GOLDPERFECT LIMITED CERTIFICATE ISSUED ON 28/08/87

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: G OFFICE CHANGED 18/02/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information