- Company Overview for CLEVES CLOSE(MANAGEMENTS)LIMITED (00859474)
- Filing history for CLEVES CLOSE(MANAGEMENTS)LIMITED (00859474)
- People for CLEVES CLOSE(MANAGEMENTS)LIMITED (00859474)
- More for CLEVES CLOSE(MANAGEMENTS)LIMITED (00859474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | AD01 | Registered office address changed from C/O Ted Hayes 7 Cleves Close Cobham Surrey KT11 2LE to 3 Cleves Close Cobham KT11 2LE on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
21 Feb 2018 | AP01 | Appointment of Mrs Lesley Patricia Bladon as a director on 25 March 2015 | |
19 Feb 2018 | TM01 | Termination of appointment of Lesley Patricia Bladon as a director on 17 February 2018 | |
18 Feb 2018 | TM02 | Termination of appointment of Albert Edward Hayes as a secretary on 17 February 2018 | |
17 Feb 2018 | AP03 | Appointment of Mrs Lesley Patricia Bladon as a secretary on 4 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mrs Brenda Joan Capell as a director on 8 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Edward Cecil Capell as a director on 8 June 2016 | |
19 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Peter George Moyer as a director on 19 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Mrs Cynthia Ann Moyer as a director on 7 December 2015 | |
28 Oct 2015 | AP01 | Appointment of Ms Yvonne Alice Murray as a director on 6 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Nicola Diane Tyson as a director on 6 October 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Albert Edward Hayes as a secretary on 17 October 2011 | |
02 Oct 2015 | TM02 | Termination of appointment of Nicola Diane Tyson as a secretary on 17 October 2011 | |
25 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH03 | Secretary's details changed for Nicola Diane Tyson on 17 October 2011 | |
09 May 2015 | AP01 | Appointment of Mrs Lesley Patricia Bladon as a director on 25 March 2015 | |
15 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
08 Sep 2014 | CH03 | Secretary's details changed for Mr Ted Hayes on 17 October 2011 |