- Company Overview for CLEEVE COURT HOLDINGS LIMITED (06815364)
- Filing history for CLEEVE COURT HOLDINGS LIMITED (06815364)
- People for CLEEVE COURT HOLDINGS LIMITED (06815364)
- Charges for CLEEVE COURT HOLDINGS LIMITED (06815364)
- More for CLEEVE COURT HOLDINGS LIMITED (06815364)
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) |
---|---|---|---|
05 Dec 2017 | CH01 | Director's details changed for Susan Emma Dover on 19 May 2017 | |
05 Dec 2017 | CH03 | Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 | |
22 May 2017 | AD04 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR | |
19 May 2017 | AD01 | Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 26 March 2016 | |
20 Dec 2016 | AD02 | Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR | |
11 Apr 2016 | AD03 | Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD | |
11 Apr 2016 | AD02 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD | |
01 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
11 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
13 May 2015 | TM01 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Jan 2015 | AA | Full accounts made up to 29 March 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Steven Back as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Mar 2014 | AD04 | Register(s) moved to registered office address | |
11 Dec 2013 | TM01 | Termination of appointment of Philip Green as a director | |
19 Sep 2013 | AP01 | Appointment of Steven John Back as a director | |
05 Aug 2013 | AA | Full accounts made up to 30 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Susan Emma Dover as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Matthew Emerson as a director | |
06 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
05 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2013 | AD02 | Register inspection address has been changed |