CL NUMBER FIVE LIMITED

09691618
3 ALEXANDRA TERRACE SHERFIELD-ON-LODDON HOOK RG27 0BY

Documents

Documents
Date Category Description Pages
31 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2024 accounts Annual Accounts 5 Buy now
23 Apr 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Termination of appointment of director (Rajinder Kumar) 1 Buy now
19 Jan 2023 accounts Annual Accounts 5 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2022 officers Change of particulars for director (Mr Richard Barry Bush) 2 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2021 accounts Annual Accounts 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 5 Buy now
16 Apr 2021 officers Appointment of director (Mr Rajinder Kumar) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Joseph Louis Bush) 1 Buy now
16 Apr 2021 officers Appointment of director (Mr Richard Barry Bush) 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Termination of appointment of director (Tejinder Singh Mahil) 1 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
21 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2018 resolution Resolution 22 Buy now
19 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
19 Nov 2018 insolvency Solvency Statement dated 16/10/17 1 Buy now
19 Nov 2018 resolution Resolution 2 Buy now
09 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
07 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Dec 2017 capital Return of Allotment of shares 4 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Apr 2017 accounts Annual Accounts 4 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Dec 2015 resolution Resolution 19 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
30 Sep 2015 officers Appointment of director (Mr Tejinder Singh Mahil) 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 officers Termination of appointment of director (Geoffrey Dowell) 1 Buy now
17 Jul 2015 incorporation Incorporation Company 7 Buy now