101 CLEVELAND STREET MIDCO 1 LIMITED
Company number 11786921
- Company Overview for 101 CLEVELAND STREET MIDCO 1 LIMITED (11786921)
- Filing history for 101 CLEVELAND STREET MIDCO 1 LIMITED (11786921)
- People for 101 CLEVELAND STREET MIDCO 1 LIMITED (11786921)
- Charges for 101 CLEVELAND STREET MIDCO 1 LIMITED (11786921)
- More for 101 CLEVELAND STREET MIDCO 1 LIMITED (11786921)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
14 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
30 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Apr 2023 | MR04 | Satisfaction of charge 117869210003 in full | |
19 Apr 2023 | MR04 | Satisfaction of charge 117869210002 in full | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
25 Jan 2022 | MR04 | Satisfaction of charge 117869210001 in full | |
30 Sep 2021 | AP04 | Appointment of Venta Compliance Limited as a secretary on 30 September 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | AP03 | Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021 | |
24 Mar 2021 | TM02 | Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23 January 2020 | |
18 May 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 18 May 2020 | |
05 May 2020 | AP04 | Appointment of Venta Compliance Limited as a secretary on 5 May 2020 | |
23 Jan 2020 | CS01 |
23/01/20 Statement of Capital gbp 2.00
|
|
15 Aug 2019 | PSC05 | Change of details for 101 Cleveland Street Jv Company Limited as a person with significant control on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Richard Craig Leslie on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Ali Abbas on 15 August 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019 |