Download leads from Nexok and grow your business. Find out more

Cl Care Services Limited

Documents

Total Documents31
Total Pages107

Filing History

19 February 2021Director's details changed for Mr Frederick John Sinclair-Brown on 17 February 2021
12 February 2021Appointment of Mr Frederick John Sinclair-Brown as a director on 2 February 2021
12 February 2021Confirmation statement made on 12 February 2021 with updates
12 February 2021Appointment of Mr Peter Andrew Stamps as a director on 2 February 2021
12 February 2021Cessation of Bryan Anthony Thornton as a person with significant control on 2 February 2021
12 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
11 February 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sweeps Ditch 44a Gresham Road Staines upon Thame TW18 2AN on 11 February 2021
11 February 2021Appointment of Bruce Wallace Associates Limited as a secretary on 2 February 2021
11 February 2021Appointment of Churchlake Holdings Limited as a director on 2 February 2021
11 February 2021Notification of Churchlake Holdings Limited as a person with significant control on 2 February 2021
11 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
11 February 2021Termination of appointment of Bryan Anthony Thornton as a director on 2 February 2021
20 January 2021Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021
20 January 2021Confirmation statement made on 11 January 2021 with updates
20 January 2021Appointment of Mr Bryan Thornton as a director on 11 January 2021
11 January 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021
11 January 2021Cessation of Peter Valaitis as a person with significant control on 7 December 2020
7 December 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2020
7 December 2020Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2020
3 January 2020Accounts for a dormant company made up to 31 December 2019
4 December 2019Confirmation statement made on 3 December 2019 with no updates
3 January 2019Accounts for a dormant company made up to 31 December 2018
7 December 2018Confirmation statement made on 3 December 2018 with no updates
4 January 2018Confirmation statement made on 3 December 2017 with no updates
4 January 2018Accounts for a dormant company made up to 31 December 2017
6 January 2017Confirmation statement made on 3 December 2016 with updates
6 January 2017Confirmation statement made on 3 December 2016 with updates
6 January 2017Accounts for a dormant company made up to 31 December 2016
6 January 2017Accounts for a dormant company made up to 31 December 2016
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing