Advanced company searchLink opens in new window

CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED

Company number 01390490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2015 AP01 Appointment of Mrs Lynn Denise Miller as a director on 1 October 2015
24 Apr 2015 AA Accounts for a medium company made up to 30 September 2014
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 240,612
18 Jun 2014 AA Accounts for a medium company made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 240,612
01 May 2013 AA Accounts for a medium company made up to 30 September 2012
26 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
12 Apr 2012 AA Accounts for a medium company made up to 30 September 2011
26 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
12 Apr 2011 AA Accounts for a medium company made up to 30 September 2010
25 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2010 AP01 Appointment of Mr Brian Stanley Dunn as a director
08 Apr 2010 AA Accounts for a medium company made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Coleen Miller on 1 March 2010
29 Mar 2010 CH01 Director's details changed for John Arthur Miller on 1 March 2010
01 May 2009 AA Accounts for a medium company made up to 30 September 2008
27 Mar 2009 363a Return made up to 02/03/09; full list of members
18 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Mar 2008 363a Return made up to 02/03/08; full list of members
28 Feb 2008 AA Accounts for a medium company made up to 30 September 2007
27 Mar 2007 363a Return made up to 02/03/07; full list of members
14 Mar 2007 AA Accounts for a medium company made up to 30 September 2006