Advanced company searchLink opens in new window

CLPE PROJECTS 2 LIMITED

Company number 03966429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
15 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 6 October 2016
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
13 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016
12 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
27 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
01 Apr 2016 AD01 Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016
10 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 form John Paton.
25 Feb 2016 AP01 Appointment of Tim Senior as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/16.
28 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
12 Jan 2016 AP03 Appointment of Karen Ward as a secretary on 5 January 2016
01 Dec 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015
04 Aug 2015 AA Full accounts made up to 31 March 2015
12 May 2015 MR04 Satisfaction of charge 16 in full
12 May 2015 MR04 Satisfaction of charge 15 in full
06 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
17 Feb 2015 MR01 Registration of charge 039664290022, created on 4 February 2015