This company is commonly known as Cl Number Nine Limited. The company was founded 8 years ago and was given the registration number 09853980. The firm's registered office is in HOOK. You can find them at Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CL NUMBER NINE LIMITED |
---|---|---|
Company Number | : | 09853980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire, England, RG27 0HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY | Director | 01 May 2018 | Active |
3, Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY | Director | 15 April 2021 | Active |
Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB | Director | 03 November 2015 | Active |
Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB | Director | 03 November 2015 | Active |
Mr Altaf Malick | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB |
Nature of control | : |
|
Mr Tejinder Singh Mahil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB |
Nature of control | : |
|
Mrs Emma Louise Billingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Green Cottage, Angel Road, Thames Ditton, United Kingdom, KT7 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Capital | Capital allotment shares. | Download |
2018-05-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-04-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.