CLS DEVELOPMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6LR

Company number 02260575
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address RICHMOND POINT, 43 RICHMOND HILL, BOURNEMOUTH, BH2 6LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 999 . The most likely internet sites of CLS DEVELOPMENTS LIMITED are www.clsdevelopments.co.uk, and www.cls-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Cls Developments Limited is a Private Limited Company. The company registration number is 02260575. Cls Developments Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of Cls Developments Limited is Richmond Point 43 Richmond Hill Bournemouth Bh2 6lr. The company`s financial liabilities are £5k. It is £1.04k against last year. And the total assets are £16.76k, which is £5.04k against last year. SLADE, David is a Secretary of the company. SLADE, Martin George is a Director of the company. Secretary SLADE, Deborah Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cls developments Key Finiance

LIABILITIES £5k
+26%
CASH n/a
TOTAL ASSETS £16.76k
+42%
All Financial Figures

Current Directors

Secretary
SLADE, David
Appointed Date: 18 October 1995

Director
SLADE, Martin George

71 years old

Resigned Directors

Secretary
SLADE, Deborah Ann
Resigned: 18 October 1995

Persons With Significant Control

Mr Martin George Slade
Notified on: 1 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CLS DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 27 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 999

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999

...
... and 69 more events
29 Dec 1988
Secretary resigned;director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: vandale house post office road bournemouth dorset BH1 1BT

02 Dec 1988
Company name changed steelray no. 6 LIMITED\certificate issued on 05/12/88

20 May 1988
Incorporation

20 May 1988
Incorporation

CLS DEVELOPMENTS LIMITED Charges

14 February 1991
Debenture
Delivered: 25 December 1991
Status: Satisfied on 21 November 2012
Persons entitled: Hill Samuel Bank Limited.
Description: Fixed and floating charges over the undertaking and all…
22 June 1990
Charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Abbey Life Assurance Company Limited
Description: First fixed charge over all dividends interest benefits…