CLS PRESCOT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewNotification of Cls Uk Property Finance Limited as a person with significant control on 2025-06-04

View Document

13/06/2513 June 2025 NewCessation of Dukes Road Limited as a person with significant control on 2025-06-04

View Document

05/06/255 June 2025 NewRegistration of charge 105230360002, created on 2025-06-04

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

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

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Document

20/07/2120 July 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

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

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

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

View Document

09/08/199 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

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 ALTER ARTICLES 15/05/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105230360001

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKES ROAD LIMITED

View Document

16/05/1916 May 2019 CESSATION OF CLS HOLDINGS PLC AS A PSC

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED BIRMINGHAM CRESCENT LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

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 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1613 December 2016 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