This company is commonly known as Cl58ts Limited. The company was founded 31 years ago and was given the registration number 02791910. The firm's registered office is in GODALMING. You can find them at First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CL58TS LIMITED |
---|---|---|
Company Number | : | 02791910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 11 July 2014 | Active |
First Floor River Court, The Old Mill Office, Mill Lane, Godalming, United Kingdom, GU7 1EZ | Director | 04 May 2021 | Active |
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Secretary | 28 July 2014 | Active |
27 Wynndale Road, South Woodford, London, E18 1DY | Secretary | 01 July 2000 | Active |
64 Virginia Road, Thornton Heath, CR7 8EJ | Secretary | 04 August 1993 | Active |
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Secretary | 16 October 2015 | Active |
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF | Secretary | 19 February 1993 | Active |
Byams House, Willesley, Tetbury, GL8 8QU | Director | 04 August 1993 | Active |
Kinley House, Lower Durford Wood, Petersfield, GU31 5AS | Director | 03 January 1995 | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Director | 03 August 1999 | Active |
129 Lyndon Avenue, Blackfen, Sidcup, DA15 8RW | Director | 04 August 1993 | Active |
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT | Director | 04 August 1993 | Active |
56 Woodstock Road, Broxbourne, EN10 7NS | Director | 04 August 1993 | Active |
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 11 July 2014 | Active |
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL | Director | 19 February 1993 | Active |
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF | Director | 19 February 1993 | Active |
The Firs, Hook Heath Avenue Hook Heath, Woking, GU22 0HN | Director | 13 May 1996 | Active |
Hathaway Grosvenor Road, Godalming, GU7 1PA | Director | 04 August 1993 | Active |
Constantine Land Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, River Court, Old Mill Office Park, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Accounts | Change account reference date company current extended. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
2015-10-16 | Officers | Appoint person secretary company with name date. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.