CL ESTATES AND MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM
NEWSTEAD HOUSE
PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP

View Document

23/07/1823 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1823 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1823 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRESSWELL

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYALL ROGER CRESSWELL

View Document

19/01/1819 January 2018 CESSATION OF LYALL ROGER CRESSWELL AS A PSC

View Document

07/12/177 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/12/176 December 2017 CESSATION OF LYALL ROGER CRESSWELL AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYALL ROGER CRESSWELL

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET CRESSWELL / 01/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET CRESSWELL / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYALL ROGER CRESSWELL / 25/09/2017

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET CRESSWELL / 25/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE CRESSWELL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/12/1416 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ADOPT ARTICLES 01/10/2014

View Document

27/10/1427 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 COMPANY NAME CHANGED
CUTE LINGERIE LIMITED
CERTIFICATE ISSUED ON 05/08/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
VICTOR WORKS
CROCUS STREET
NOTTINGHAM
NOTTINGHAMSHIRE NG2 2GA

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

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

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

22/09/6022 September 1960 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/09/60

View Document

08/08/608 August 1960 NEW SECRETARY APPOINTED

View Document

27/05/6027 May 1960 CERTIFICATE OF INCORPORATION

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