- Company Overview for CLEVELAND SPV I LIMITED (11281737)
- Filing history for CLEVELAND SPV I LIMITED (11281737)
- People for CLEVELAND SPV I LIMITED (11281737)
- Charges for CLEVELAND SPV I LIMITED (11281737)
- More for CLEVELAND SPV I LIMITED (11281737)
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) |
---|---|---|---|
04 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 | |
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 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
28 Sep 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 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
11 Nov 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 112817370001, created on 25 October 2018 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | PSC07 | Cessation of Emma Maree Cleveland as a person with significant control on 24 December 2019 | |
19 Mar 2020 | PSC07 | Cessation of Grant Graham Cleveland as a person with significant control on 24 December 2019 | |
19 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 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
03 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AD01 | Registered office address changed from Unit B404, the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom to Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG on 20 September 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|