CLP STRUCTURED FINANCE UK LIMITED

Company Documents

DateDescription
14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED PETER STEPHEN COHEN

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK JEFFERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY BARBARA FLOWERDEW

View Document

28/07/0828 July 2008 SECRETARY APPOINTED CAROLE COHEN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED CLP STRUCTURED FINANCE LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED SOLARPOINT LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: G OFFICE CHANGED 16/03/95 120 EAST ROAD LONDON N1 6AA

View Document

27/02/9527 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 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