Advanced company searchLink opens in new window

CLEVELAND & CO ASSOCIATES LIMITED

Company number 07871988

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 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
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
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
  • GBP 20
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 10
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted