About

Registered Number: 03752075
Date of Incorporation: 14/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C & L E Attenborough Ltd, Viscosa House, George Street, Nottingham, Nottinghamshire, NG1 3BN

 

C & L E Attenborough Ltd was registered on 14 April 1999 and are based in Nottinghamshire. The organisation does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 May 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 31 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 April 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 12 May 2000
CERTNM - Change of name certificate 17 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.