Advanced company searchLink opens in new window

47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

Company number 02420904

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)
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
06 Oct 2014 TM01 Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 400
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013
07 Feb 2013 AP01 Appointment of Mr James Mcconville Ross as a director
07 Feb 2013 TM01 Termination of appointment of Joia Shillingford as a director
07 Feb 2013 CH01 Director's details changed for Robert Francis Edward Eilers on 12 January 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
05 Oct 2011 AP01 Appointment of David Abraham as a director
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Ms Emmanuelle Erna Guicharnaud as a director
01 Nov 2010 TM01 Termination of appointment of David Hazlett as a director
01 Nov 2010 TM02 Termination of appointment of David Hazlett as a secretary
01 Nov 2010 TM02 Termination of appointment of David Hazlett as a secretary
27 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Robert Francis Edward Eilers on 12 January 2010
29 Mar 2010 CH01 Director's details changed for David John Hazlett on 12 January 2010
29 Mar 2010 CH01 Director's details changed for Peter Brooke on 12 January 2010