Advanced company searchLink opens in new window

CLEEVE COURT HOLDINGS LIMITED

Company number 06815364

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)
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
  • GBP 17,493,500.06
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
  • GBP 17,493,500.06
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
  • GBP 17,493,500
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