Company NameCLS Germany Limited
Company StatusActive
Company Number04729592
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NameFleetbury Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed25 April 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(5 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

109.9k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£13,353,871
Cash£272
Current Liabilities£92,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2003Delivered on: 3 July 2003
Satisfied on: 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 January 2024Memorandum and Articles of Association (20 pages)
16 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 65,216,493
(3 pages)
16 January 2024Statement of capital on 16 January 2024
  • GBP 6,522
(3 pages)
16 January 2024Solvency Statement dated 31/12/23 (1 page)
16 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 January 2024Resolutions
  • RES13 ‐ Reduction of share premium account 31/12/2023
(3 pages)
16 August 2023Full accounts made up to 31 December 2022 (17 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (16 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (16 pages)
20 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2020 (2 pages)
21 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 August 2020Full accounts made up to 31 December 2019 (17 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
6 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
4 July 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
18 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 109,850
(7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 109,850
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 109,850
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 109,850
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 109,850
(7 pages)
17 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,850
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,850
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,850
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100,000
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100,000
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2015Memorandum and Articles of Association (15 pages)
19 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100,000
(4 pages)
19 January 2015Memorandum and Articles of Association (15 pages)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 18,318
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 18,318
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 18,318
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 April 2013Director's details changed for Mr Richard James Sunley Tice on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Erik Henry Klotz on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Erik Henry Klotz on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Richard James Sunley Tice on 12 April 2013 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (16 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (16 pages)
25 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/12/2011
(6 pages)
25 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/12/2011
(6 pages)
30 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 18,405
  • ANNOTATION A second filed SH01 was registered on 25/01/2012
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 18,405
  • ANNOTATION A second filed SH01 was registered on 25/01/2012
(5 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Annual return made up to 10 April 2011 (16 pages)
5 May 2011Annual return made up to 10 April 2011 (16 pages)
13 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 14,986
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 14,986
(4 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 10 April 2010 (16 pages)
6 May 2010Annual return made up to 10 April 2010 (16 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Ad 25/03/09\gbp si 5000@1=5000\gbp ic 1/5001\ (1 page)
15 April 2009Ad 25/03/09\gbp si 5000@1=5000\gbp ic 1/5001\ (1 page)
14 April 2009Gbp nc 100/10000\25/03/09 (2 pages)
14 April 2009Gbp nc 100/10000\25/03/09 (2 pages)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
5 February 2009Full accounts made up to 31 December 2007 (10 pages)
5 February 2009Full accounts made up to 31 December 2007 (10 pages)
23 October 2008Resolutions
  • RES13 ‐ Appoint auditors 10/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Appoint auditors 10/10/2008
(1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
1 August 2008Return made up to 10/04/08; full list of members (4 pages)
1 August 2008Return made up to 10/04/08; full list of members (4 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
23 October 2007Return made up to 10/04/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 10/04/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 January 2007Full accounts made up to 31 December 2005 (12 pages)
12 January 2007Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 10/04/06; full list of members (2 pages)
19 July 2006Return made up to 10/04/06; full list of members (2 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
15 September 2005Company name changed fleetbury LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed fleetbury LIMITED\certificate issued on 15/09/05 (2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
13 May 2005Return made up to 10/04/05; full list of members (7 pages)
13 May 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
17 May 2003New director appointed (4 pages)
17 May 2003New director appointed (4 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2003New director appointed (8 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2003Secretary resigned (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 31 corsham street london N1 6DR (2 pages)
8 May 2003Director resigned (2 pages)
8 May 2003New secretary appointed (4 pages)
8 May 2003New director appointed (8 pages)
8 May 2003Memorandum and Articles of Association (10 pages)
8 May 2003Director resigned (2 pages)
8 May 2003Secretary resigned (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 31 corsham street london N1 6DR (2 pages)
8 May 2003New secretary appointed (4 pages)
8 May 2003Memorandum and Articles of Association (10 pages)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)