CLS UK PROPERTY FINANCE 2 LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-03 with updates |
12/12/2412 December 2024 | Resolutions |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Statement of capital on 2024-12-12 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Registration of charge 132453550002, created on 2024-07-12 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
16/08/2316 August 2023 | Group of companies' accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-03 with no updates |
06/08/216 August 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30 |
20/07/2120 July 2021 | Appointment of Mr David Francis Fuller as a director on 2021-07-01 |
17/05/2117 May 2021 | ALTER ARTICLES 26/04/2021 |
17/05/2117 May 2021 | ARTICLES OF ASSOCIATION |
27/04/2127 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132453550001 |
20/04/2120 April 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
15/04/2115 April 2021 | 30/03/21 STATEMENT OF CAPITAL GBP 30001 |
04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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