Advanced company searchLink opens in new window

CLEVELAND CLUB (BURSCOUGH) LIMITED

Company number 01889598

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
02 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
29 Sep 2023 PSC04 Change of details for Mrs Pauline Sewell as a person with significant control on 1 September 2023
29 Sep 2023 PSC04 Change of details for Mr Brian Sewell as a person with significant control on 1 September 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jan 2018 PSC04 Change of details for Mrs Pauline Sewell as a person with significant control on 11 October 2017
27 Jan 2018 PSC04 Change of details for Mr Brian Sewell as a person with significant control on 11 October 2017
27 Jan 2018 PSC07 Cessation of Ernest Watkins as a person with significant control on 11 October 2017
27 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Roger James Kerrison as a director on 11 October 2017
24 Oct 2017 PSC07 Cessation of Roger James Kerrison as a person with significant control on 11 October 2017
21 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100