CLEVELAND TONTINE HOLDINGS LIMITED
Company number 02425119
- Company Overview for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- Filing history for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- People for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- Charges for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- More for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
28 Sep 2020 | CH01 | Director's details changed for Miss Sophie Jane Tompkins on 1 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mrs Angela Rosemary Tompkins on 28 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Arthur Charles Tompkins on 28 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Miss Sophie Jane Tompkins on 23 September 2020 | |
23 Sep 2020 | PSC01 | Notification of Angela Rosemary Tompkins as a person with significant control on 21 September 2018 | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
21 Dec 2018 | TM01 | Termination of appointment of Peter Nicholas Holley as a director on 20 December 2018 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 July 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Cleveland Tontine Hotel Staddlebridge, East Harlsey Near Northallerton North Yorkshire DL6 3JB to Beaumont House Beaumont Street Darlington DL1 5RW on 26 October 2016 |