CLS SPRING GARDENS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 093412500004, created on 2025-04-22

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

11/06/2411 June 2024 Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Document

24/05/2324 May 2023 Registration of charge 093412500003, created on 2023-05-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

06/08/216 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

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093412500002

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

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

12/10/1612 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

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093412500001

View Document

10/02/1510 February 2015 ARTICLES OF ASSOCIATION

View Document

10/02/1510 February 2015 ALTER ARTICLES 27/01/2015

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 31001

View Document

04/12/144 December 2014 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