CLS LONDON PROPERTIES LIMITED

16 Tinworth Street, London, SE11 5AL, England
StatusACTIVE
Company No.08800186
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLS LONDON PROPERTIES LIMITED is an active private limited company with number 08800186. It was incorporated 10 years, 5 months, 5 days ago, on 03 December 2013. The company address is 16 Tinworth Street, London, SE11 5AL, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Fuller

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fredrik Jonas Widlund

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael David Kirkman

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Erik Henry Klotz

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Andrew Michael David Kirkman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael David Kirkman

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: John Howard Whiteley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

New address: 16 Tinworth Street London SE11 5AL

Old address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP

Change date: 2018-03-26

Old address: 86 Bondway London SW8 1SF

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088001860001

Charge creation date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 55,000 GBP

Date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Simon Laborda Wigzell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Henry Klotz

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Laborda Wigzell

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Fredrik Jonas Widlund

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Henry Klotz

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 22 Nov 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 22 Nov 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alain Gustave Paul Millet

Change date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Henry Klotz

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tice

Documents

View document PDF

Legacy

Date: 08 Dec 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 08 Dec 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 TENNYSON ROAD FLATS (BRIDLINGTON) LIMITED

16 WILLOW DRIVE,BRIDLINGTON,YO16 6UZ

Number:04669370
Status:ACTIVE
Category:Private Limited Company

A1 HOME ASSISTANCE UK LIMITED

40 NAPIER ROAD,GILLINGHAM,ME7 4HD

Number:11491214
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT ASSOCIATES LIMITED

5 WOODLANDS RISE,ASHBOURNE DERBYSHIRE,DE6 5LE

Number:02386560
Status:ACTIVE
Category:Private Limited Company

S AND L ROBERTS (RAILWAY CONSULTING) LTD

1 BISHOPS WALK,COVENTRY,CV5 6RE

Number:09652876
Status:ACTIVE
Category:Private Limited Company

SPLINTER SCENERY LTD.

TUDOR WORKS,ASHTON-UNDER-LYNE,OL7 0NN

Number:06848592
Status:ACTIVE
Category:Private Limited Company

TACTSTOCK LIMITED

21 LORDSHIP HOUSE,LONDON,N16 0PT

Number:06836829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source