Advanced company searchLink opens in new window

CLEVELAND TONTINE HOLDINGS LIMITED

Company number 02425119

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)
29 Jun 2016 MR04 Satisfaction of charge 1 in full
07 Apr 2016 AP01 Appointment of Miss Sophie Jane Tompkins as a director on 1 January 2016
07 Apr 2016 TM01 Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 30 November 2015
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 302,142
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 302,142
07 Oct 2014 AD02 Register inspection address has been changed from Endeavour Partnership Westminster St Marks Court Teesdale Business Park Teesside Stockton on Tees TS17 6QP to Beaumont House Beaumont Street Darlington County Durham DL1 5RW
13 Dec 2013 AP01 Appointment of Angela Rosemary Tompkins as a director
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 302,142
13 Aug 2013 AP01 Appointment of Rhiannon Pamela Carina Piasecki as a director
07 Aug 2013 TM01 Termination of appointment of Eugene Mccoy as a director
07 Aug 2013 CERTNM Company name changed mccoys holdings LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
07 Aug 2013 CONNOT Change of name notice
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
08 Mar 2012 TM02 Termination of appointment of Thomas Mccoy as a secretary
08 Mar 2012 TM01 Termination of appointment of Thomas Mccoy as a director
04 Jan 2012 AP01 Appointment of Arthur Charles Tompkins as a director
04 Jan 2012 AP01 Appointment of Mr Peter Nicholas Holley as a director
06 Dec 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 AD02 Register inspection address has been changed
09 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010