CLTS BUILDERS LIMITED
Status | ACTIVE |
Company No. | 05615092 |
Category | Private Limited Company |
Incorporated | 08 Nov 2005 |
Age | 18 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CLTS BUILDERS LIMITED is an active private limited company with number 05615092. It was incorporated 18 years, 6 months, 23 days ago, on 08 November 2005. The company address is Southgate Office Village Southgate Office Village, Southgate, N14 6HF, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-23
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Christodoulos Christodoulou
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christodoulos Christodoulou
Change date: 2021-05-07
Documents
Termination secretary company with name termination date
Date: 16 Sep 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Christodoulou
Termination date: 2021-06-25
Documents
Change account reference date company previous shortened
Date: 23 Jun 2021
Action Date: 23 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-23
Made up date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 24 Jun 2019
Action Date: 24 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-24
Made up date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2018
Action Date: 25 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-26
New date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: Southgate Office Village 286a Chase Road Southgate London N14 6HF
Old address: Southgate Office Village 286C Chase Road Southgate London N14 6HF
Change date: 2018-02-20
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company current shortened
Date: 27 Sep 2017
Action Date: 26 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-27
New date: 2016-09-26
Documents
Change account reference date company previous shortened
Date: 28 Jun 2017
Action Date: 27 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-28
New date: 2016-09-27
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-29
New date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2014
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 30 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 10 Jan 2010
Action Date: 10 Jan 2010
Category: Address
Type: AD01
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2010-01-10
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christodoulos Christodoulou
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director themistokli christodoulou
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 1 kings avenue winchmore hill london N21 3NA
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
72 RODNEY ROAD,NEWPORT,NP19 0AP
Number: | 11159038 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DOG DEVELOPMENT (BRISTOL) LTD
4 AINSLIES BELVEDERE,BATH,BA1 5HT
Number: | 09786395 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REGENT PLACE,TUNBRIDGE WELLS,TN2 4UP
Number: | 10415196 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELM CLOSE,LONDON,E11 2JE
Number: | 11551512 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 09794221 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HARREL LANE,BARROW IN FURNESS,LA13 9LN
Number: | 06602601 |
Status: | ACTIVE |
Category: | Private Limited Company |