Advanced company searchLink opens in new window

CLEVE HOUSE FREEHOLD LIMITED

Company number 03516148

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)
22 Jun 2018 AP04 Appointment of Fortune Block Management Limited as a secretary on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018
29 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
13 Feb 2018 AD01 Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 13 February 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
17 Jan 2017 AP01 Appointment of Ms Sarah Louise Cole as a director on 17 January 2017
01 Dec 2016 TM01 Termination of appointment of Judy Christine Lane as a director on 1 November 2016
01 Dec 2016 TM01 Termination of appointment of Estelle Danesh-Panah as a director on 1 October 2016
30 Jun 2016 CH03 Secretary's details changed for Sheila Ruth Benson on 1 May 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 28
08 Feb 2016 TM01 Termination of appointment of Nandita Atitfa Quaderi as a director on 8 February 2016
20 Aug 2015 AP01 Appointment of Mr Michael Simmons as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Ah-Choo Simmons as a director on 18 August 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 28
24 Oct 2014 AP01 Appointment of Mrs Ah-Choo Simmons as a director on 24 October 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 28
15 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
24 Jan 2013 AP01 Appointment of Dr Nandita Atitfa Quaderi as a director
13 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders