- 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 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
30 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
12 Dec 2017 | PSC01 | Notification of Emma Maree Cleveland as a person with significant control on 6 April 2016 | |
19 Oct 2017 | AD01 | Registered office address changed from 18 Trafalgar Avenue London SE15 6NR to Unit B404 the Biscuit Factory Drummond Road London SE16 4DG on 19 October 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 18 Trafalgar Avenue London SE15 6NR on 18 June 2015 | |
13 Mar 2015 | CERTNM |
Company name changed cleveland ventures LIMITED\certificate issued on 13/03/15
|
|
18 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
19 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AP01 | Appointment of Mr Grant Cleveland as a director | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
26 Oct 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 May 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from 18 Trafalgar Avenue London SE15 6NR United Kingdom on 26 October 2012 | |
21 Jun 2012 | AP01 | Appointment of Emma Cleveland as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Grant Cleveland as a director | |
06 Dec 2011 | NEWINC |
Incorporation
|