C8L CONSORTIUM LTD

Unit 1a The Hawthorns, Hawthorns Lane Unit 1a The Hawthorns, Hawthorns Lane, Gloucester, GL19 3NY, Glos, England
StatusACTIVE
Company No.10853319
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

C8L CONSORTIUM LTD is an active private limited company with number 10853319. It was incorporated 6 years, 11 months, 12 days ago, on 06 July 2017. The company address is Unit 1a The Hawthorns, Hawthorns Lane Unit 1a The Hawthorns, Hawthorns Lane, Gloucester, GL19 3NY, Glos, England.



Company Fillings

Change person director company with change date

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Hubert Rixon

Change date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary George Kemp

Change date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mrs Rachel Jane Kemp

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mrs Sally Rixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: The Old Rectory Buckland St. Mary Chard TA20 3SL England

Change date: 2022-09-05

New address: Unit 1a the Hawthorns, Hawthorns Lane Staunton Gloucester Glos GL19 3NY

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary George Kemp

Appointment date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hubert Rixon

Appointment date: 2022-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD England

New address: The Old Rectory Buckland St. Mary Chard TA20 3SL

Change date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Rixon

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mrs Rachel Kemp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD

Old address: 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England

Change date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD

Change date: 2020-02-10

Old address: Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Unit B Chancel Close Gloucester GL4 3SN United Kingdom

New address: Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2018-10-29

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-28

Charge number: 108533190001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA PROPERTIES LIMITED

SITE 23 PENNYBRIDGE INDUSTRIAL ESTE,CO ANTRIM,

Number:NF002829
Status:ACTIVE
Category:Other company type

CARABEG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11589292
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOODFLAT LTD

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04902179
Status:LIQUIDATION
Category:Private Limited Company

KKOZAK LTD

41 ROCKALL COURT,SLOUGH,SL3 8EZ

Number:09151826
Status:ACTIVE
Category:Private Limited Company

NEW HAPPY PALACE BANFF LIMITED

19 LOW STREET,ABERDEENSHIRE,AB45 1AU

Number:SC604632
Status:ACTIVE
Category:Private Limited Company

QUICK WILL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10839104
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