Advanced company searchLink opens in new window

CLEVELAND SPV I LIMITED

Company number 11281737

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)
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
  • RES15 ‐ Change company name resolution on 2018-09-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-28
  • GBP 10