CLS GRESHAM LIMITED

Company Documents

DateDescription
21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Satisfaction of charge 084577990003 in full

View Document

17/05/2317 May 2023 Notification of Dukes Road Limited as a person with significant control on 2022-10-03

View Document

17/05/2317 May 2023 Cessation of Cls Uk Properties Plc as a person with significant control on 2022-10-03

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-08-18 with no updates

View Document

23/11/2223 November 2022 Registration of charge 084577990004, created on 2022-11-22

View Document

05/08/215 August 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084577990003

View Document

22/10/1922 October 2019 CESSATION OF CLS HOLDINGS PLC AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLS UK PROPERTIES PLC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ERIK HENRY KLOTZ

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR SIMON LABORDA WIGZELL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED CLS BROMLEY LIMITED CERTIFICATE ISSUED ON 13/03/19

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084577990002

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR FREDRIK WIDLUND

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WIGZELL

View Document

30/11/1630 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084577990002

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084577990002

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084577990001

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084577990001

View Document

05/06/135 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 501

View Document

04/04/134 April 2013 ARTICLES OF ASSOCIATION

View Document

04/04/134 April 2013 ALTER ARTICLES 22/03/2013

View Document

03/04/133 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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