- Company Overview for CLEVELANDS FREEHOLD COMPANY LTD (06730915)
- Filing history for CLEVELANDS FREEHOLD COMPANY LTD (06730915)
- People for CLEVELANDS FREEHOLD COMPANY LTD (06730915)
- More for CLEVELANDS FREEHOLD COMPANY LTD (06730915)
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 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
30 Oct 2011 | AD01 | Registered office address changed from 4 Thorncliffe Close Callow Hill Redditch Worcestershire B97 5YW England on 30 October 2011 | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Mr Paul David Boobier on 4 January 2011 | |
28 Nov 2010 | AD01 | Registered office address changed from the Cottage Clevelands St. Michaels Road Minehead TA24 5RZ on 28 November 2010 | |
28 Nov 2010 | AP01 | Appointment of Mrs Elaine Janis Chant as a director | |
28 Nov 2010 | AP01 | Appointment of Mr Paul David Boobier as a director | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Mrs Paula Mary Ashley on 4 November 2010 | |
04 Nov 2010 | TM02 | Termination of appointment of Paula Ashley as a secretary | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
15 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
15 Nov 2009 | CH01 | Director's details changed for Mrs Sally Elizabeth London on 1 November 2009 | |
15 Nov 2009 | CH01 | Director's details changed for Mrs Sally Patricia Downey on 1 November 2009 | |
15 Nov 2009 | CH01 | Director's details changed for Mrs Paula Mary Ashley on 1 November 2009 |