CL MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CL MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01893112

Incorporation date

07/03/1985

Size

Full

Contacts

Registered address

Registered address

2 Providence Place, West Bromwich B70 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1985)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon21/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon11/01/2023
Appointment of Mr Alex Shaun Pawley as a director on 2022-12-31
dot icon10/01/2023
Termination of appointment of Mahomed Ashraf Piranie as a director on 2022-12-31
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon15/12/2021
Notification of Manjit Singh Hayre as a person with significant control on 2021-12-03
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon14/07/2021
Full accounts made up to 2021-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon26/06/2020
Full accounts made up to 2020-03-31
dot icon26/03/2020
Termination of appointment of Thomas Michael Lynch as a director on 2020-03-10
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Appointment of Mrs Sarah Louise Pennells as a secretary on 2019-06-06
dot icon06/06/2019
Termination of appointment of Ajwinder Singh Mann as a secretary on 2019-05-30
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon14/06/2018
Full accounts made up to 2018-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/06/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Cessation of Jonathan Westhoff as a person with significant control on 2017-03-31
dot icon28/06/2017
Cessation of Mark James Gibbard as a person with significant control on 2017-03-31
dot icon18/05/2017
Termination of appointment of James Roy Babington Wright as a director on 2017-05-18
dot icon04/05/2017
Termination of appointment of Stephen John Smart as a director on 2017-05-04
dot icon31/03/2017
Appointment of Mr Mahomed Ashraf Piranie as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Jonathan Westhoff as a director on 2017-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/07/2016
Full accounts made up to 2016-03-31
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon01/07/2015
Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 2015-07-01
dot icon03/12/2014
Appointment of Mr James Roy Babington Wright as a director on 2014-12-03
dot icon02/12/2014
Miscellaneous
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Andrew Peter Conroy as a director on 2014-07-24
dot icon17/04/2014
Appointment of Mr Stephen John Smart as a director
dot icon17/04/2014
Termination of appointment of Paul Field as a director
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon30/11/2012
Appointment of Ajwinder Singh Mann as a secretary
dot icon30/11/2012
Termination of appointment of Susan Bartleet-Cross as a secretary
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Appointment of Mr Andrew Peter Conroy as a director
dot icon12/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Thomas Michael Lynch on 2010-07-23
dot icon23/08/2010
Director's details changed for Mr Paul David Field on 2010-07-23
dot icon23/08/2010
Secretary's details changed for Mrs Susan Lyn Bartleet-Cross on 2010-07-23
dot icon02/07/2010
Termination of appointment of Peter Davies as a director
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 27/07/09; full list of members
dot icon18/05/2009
Appointment terminated director roger smith
dot icon18/05/2009
Secretary appointed susan bartleet-cross
dot icon12/03/2009
Appointment terminated secretary simon welch
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 27/07/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon04/11/2007
Return made up to 27/07/07; no change of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon29/08/2006
Return made up to 27/07/06; full list of members
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 27/07/05; full list of members
dot icon25/11/2004
New director appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 27/07/04; full list of members
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 27/07/03; full list of members
dot icon04/09/2002
Return made up to 27/07/02; full list of members
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon29/06/2002
Full accounts made up to 2002-03-31
dot icon12/10/2001
Return made up to 27/07/01; full list of members
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 27/07/00; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon27/08/1999
Return made up to 27/07/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 27/07/98; full list of members
dot icon18/08/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon06/07/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/03/1998
New director appointed
dot icon05/12/1997
Director resigned
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Auditor's resignation
dot icon12/10/1997
Registered office changed on 12/10/97 from: rowcroft stroud gloucestershire GL5 3BG
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New secretary appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
Return made up to 27/07/97; no change of members
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon05/08/1996
Return made up to 27/07/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 27/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Director resigned;new director appointed
dot icon03/09/1994
Memorandum and Articles of Association
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Auditor's resignation
dot icon01/09/1994
Registered office changed on 01/09/94 from: 1 olympic way wembley middlesex HA9 onb
dot icon01/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 27/07/94; full list of members
dot icon12/03/1994
Director's particulars changed
dot icon26/08/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
Return made up to 27/07/93; full list of members
dot icon03/12/1992
Director resigned;new director appointed
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 27/07/92; no change of members
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 27/07/91; no change of members
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 27/07/90; full list of members
dot icon16/07/1990
Director resigned
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 28/06/89; full list of members
dot icon24/07/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 12/05/88; full list of members
dot icon15/03/1988
Director resigned
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 10/06/87; full list of members
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon26/07/1986
Return made up to 11/03/86; full list of members
dot icon11/09/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piranie, Mahomed Ashraf
Director
31/03/2017 - 31/12/2022
22
Pawley, Alex Shaun
Director
31/12/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL MORTGAGES LIMITED

CL MORTGAGES LIMITED is an(a) Dissolved company incorporated on 07/03/1985 with the registered office located at 2 Providence Place, West Bromwich B70 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL MORTGAGES LIMITED?

toggle

CL MORTGAGES LIMITED is currently Dissolved. It was registered on 07/03/1985 and dissolved on 07/05/2024.

Where is CL MORTGAGES LIMITED located?

toggle

CL MORTGAGES LIMITED is registered at 2 Providence Place, West Bromwich B70 8AF.

What does CL MORTGAGES LIMITED do?

toggle

CL MORTGAGES LIMITED operates in the Building societies (64.19/2 - SIC 2007) sector.

What is the latest filing for CL MORTGAGES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.