CLS GATEWAY HOUSE LIMITED

02522241
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 26 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 21 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 21 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 20 Buy now
05 Aug 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
21 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
21 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 19 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 accounts Annual Accounts 19 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 accounts Annual Accounts 18 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 21 Buy now
02 Jun 2016 annual-return Annual Return 7 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
17 Jun 2015 accounts Annual Accounts 17 Buy now
01 Jun 2015 annual-return Annual Return 7 Buy now
18 Dec 2014 mortgage Registration of a charge 47 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
14 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 17 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
10 Jun 2013 accounts Annual Accounts 16 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
28 Dec 2012 resolution Resolution 1 Buy now
20 Dec 2012 capital Return of Allotment of shares 4 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
13 Dec 2012 incorporation Memorandum Articles 13 Buy now
13 Dec 2012 resolution Resolution 1 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 12 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
01 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
31 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
17 May 2011 accounts Annual Accounts 13 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Tom Wills) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Richard James Sunley Tice) 2 Buy now
30 Jul 2010 officers Change of particulars for director (John Howard Whiteley) 3 Buy now
18 May 2010 accounts Annual Accounts 16 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
26 Jan 2010 officers Appointment of director (John Howard Whiteley) 2 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Tom Julian Lynall Wills) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr David Francis Fuller) 1 Buy now
21 Oct 2009 accounts Annual Accounts 12 Buy now
12 Mar 2009 officers Secretary appointed david francis fuller 1 Buy now
11 Mar 2009 officers Appointment terminated secretary sarah ghinn 1 Buy now
09 Feb 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
03 Sep 2008 officers Director appointed tom julian lynall wills 1 Buy now
03 Sep 2008 officers Director appointed alain gustave paul millet 1 Buy now
03 Sep 2008 officers Appointment terminated director kevin chapman 1 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 3 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
16 Jul 2008 accounts Annual Accounts 12 Buy now
15 May 2008 officers Appointment terminated director steven board 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG 1 Buy now
08 May 2008 officers Appointment terminated director per sjoberg 1 Buy now
08 May 2008 officers Director appointed erik henry klotz 1 Buy now
10 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
10 Dec 2007 officers New secretary appointed 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 accounts Annual Accounts 12 Buy now
12 Jan 2007 annual-return Return made up to 22/11/06; full list of members 2 Buy now
25 Aug 2006 accounts Annual Accounts 11 Buy now
24 Jan 2006 officers New director appointed 4 Buy now