CLS (CHIPPENHAM) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Registered office address changed from C/O Fluorocarbon Company Limited Caxton Hill Hertford SG13 7NH to Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD on 2023-12-21

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Fergus John Wells on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Satisfaction of charge 020199300008 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 020199300007 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020199300007

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020199300006

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 COMPANY NAME CHANGED CHIPPENHAM LODGE STUD LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/07

View Document

12/08/0812 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 � NC 100/10000000 22/

View Document

19/07/0519 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 01/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 26/08/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/08/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 136 HIGH STREET NEWMARKET SUFFOLK CB8 8JP

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 27/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

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

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 COMPANY NAME CHANGED FLUOROCARBON BLOODSTOCK LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 26/08/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/862 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: CAXTON HILL HERTFORD HERTS SG13 7NH

View Document

29/08/8629 August 1986 MEMORANDUM OF ASSOCIATION

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/08/8619 August 1986 COMPANY NAME CHANGED DONFELL LIMITED CERTIFICATE ISSUED ON 19/08/86

View Document

15/05/8615 May 1986 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