Advanced company searchLink opens in new window

CLEVELAND VIEW MANAGEMENT COMPANY LIMITED

Company number 05624023

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)
25 May 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
27 May 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6
19 Nov 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
15 May 2014 TM02 Termination of appointment of Emily Duffy as a secretary
29 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 6
07 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
24 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Toni Michelle Johnston on 16 November 2010
15 Nov 2011 CH01 Director's details changed for Alan Johnston on 16 November 2010
15 Nov 2011 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 12 October 2010
12 Oct 2010 AP03 Appointment of Ms Dolores Charlesworth as a secretary
12 Oct 2010 TM02 Termination of appointment of Jennifer Dixon as a secretary
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Toni Michelle Johnston on 7 December 2009