Founded in 2009, Cl Trading Ltd have registered office in Greater Manchester. Hughes, Christopher Simon, Turner, James Robert, Hughes, Claire are listed as the directors of Cl Trading Ltd. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Christopher Simon | 01 June 2017 | - | 1 |
HUGHES, Claire | 01 April 2009 | 01 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, James Robert | 01 April 2010 | 23 November 2011 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 25 July 2019 | |
AD01 - Change of registered office address | 05 July 2019 | |
RESOLUTIONS - N/A | 04 July 2019 | |
LIQ02 - N/A | 04 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 22 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 May 2018 | |
MR04 - N/A | 11 May 2018 | |
PSC08 - N/A | 04 May 2018 | |
PSC07 - N/A | 04 May 2018 | |
CS01 - N/A | 04 May 2018 | |
MR01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 05 December 2017 | |
AD01 - Change of registered office address | 10 November 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 03 May 2017 | |
CH01 - Change of particulars for director | 06 October 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 19 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AA - Annual Accounts | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 30 November 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AA01 - Change of accounting reference date | 23 September 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
SH01 - Return of Allotment of shares | 21 April 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AP03 - Appointment of secretary | 08 April 2010 | |
NEWINC - New incorporation documents | 01 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2018 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 2013 | Outstanding |
N/A |
Rent deposit deed | 17 January 2012 | Outstanding |
N/A |
Debenture | 26 April 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 14 May 2010 | Fully Satisfied |
N/A |