- Company Overview for CLEVELAND & CO ASSOCIATES LIMITED (07871988)
- Filing history for CLEVELAND & CO ASSOCIATES LIMITED (07871988)
- People for CLEVELAND & CO ASSOCIATES LIMITED (07871988)
- Charges for CLEVELAND & CO ASSOCIATES LIMITED (07871988)
- More for CLEVELAND & CO ASSOCIATES LIMITED (07871988)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
22 Feb 2024 | TM01 | Termination of appointment of Leela Rachel Fair as a director on 24 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG England to 79 Weston Street London SE1 3RS on 12 January 2024 | |
17 Aug 2023 | MR01 | Registration of charge 078719880001, created on 16 August 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | AP01 | Appointment of Miss Leela Rachel Fair as a director on 30 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
30 Apr 2021 | PSC07 | Cessation of Emma Maree Cleveland as a person with significant control on 30 April 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | PSC01 | Notification of Emma Maree Cleveland as a person with significant control on 1 January 2021 | |
20 Mar 2020 | PSC02 | Notification of Cleveland Uk Holding Company Limited as a person with significant control on 24 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | PSC07 | Cessation of Grant Cleveland as a person with significant control on 24 December 2019 | |
19 Mar 2020 | PSC07 | Cessation of Emma Maree Cleveland as a person with significant control on 24 December 2019 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Grant Cleveland as a director on 26 November 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
10 Aug 2018 | AD01 | Registered office address changed from Unit B404 the Biscuit Factory Drummond Road London SE16 4DG England to Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG on 10 August 2018 | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |