About

Registered Number: 09585503
Date of Incorporation: 12/05/2015 (9 years and 11 months ago)
Company Status: Active
Registered Address: Lance Levy Farmhouse Wildmoor Lane, Sherfield-On-Loddon, Hook, RG27 0HB,

 

Founded in 2015, Cl Number One Ltd have registered office in Hook, it's status at Companies House is "Active". The current directors of the organisation are listed as Bush, Joseph Louis, Dowell, Geoffrey in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Joseph Louis 12 May 2015 - 1
DOWELL, Geoffrey 12 May 2015 23 September 2015 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
SH19 - Statement of capital 27 July 2017
RESOLUTIONS - N/A 11 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2017
CAP-SS - N/A 11 July 2017
MR01 - N/A 03 July 2017
TM01 - Termination of appointment of director 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC09 - N/A 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
PSC08 - N/A 26 June 2017
PSC09 - N/A 26 June 2017
AA - Annual Accounts 11 February 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
RESOLUTIONS - N/A 31 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
CH01 - Change of particulars for director 29 June 2015
NEWINC - New incorporation documents 12 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.