CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 27, 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Brunel House Jessop Way Newark Nottinghamshire NG24 2ER England to Conica Jessop Way Newark Notts NG24 2ER at an unknown date
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brunel House Jessop Way Newark Nottinghamshire NG24 2ER to Conica Jessop Way Newark Nottinghamshire NG24 2ER on March 10, 2015
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087299720001, created on January 23, 2015
filed on: 27th, January 2015
|
mortgage |
Free Download
(44 pages)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 20, 2014: 2000000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2014
filed on: 30th, September 2014
|
resolution |
|
CERTNM |
Company name changed clg holdings LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
|
change of name |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2014
|
change of name |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 5 Fleet Place London EC4M 7RD to Brunel House Jessop Way Newark Nottinghamshire NG24 2ER at an unknown date
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(27 pages)
|
AD04 |
Registers new location: Brunel House Jessop Way Newark Nottinghamshire NG24 2ER.
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On July 24, 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 17, 2014
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 31, 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, November 2013
|
resolution |
Free Download
(84 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, October 2013
|
address |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, October 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 18, 2013: 2000000.00 GBP
filed on: 29th, October 2013
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2013
|
capital |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 25th, October 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2013. Old Address: 5 Fleet Place London EC4M 7RD England
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
|
incorporation |
|