Advanced company searchLink opens in new window

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

Company number 02420882

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
19 May 2023 TM01 Termination of appointment of Jamieson Oliver Andrews as a director on 18 May 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich CW9 7UD on 24 February 2021
20 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
30 Dec 2019 AP04 Appointment of Fifield Glyn Limited as a secretary on 30 December 2019
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 TM02 Termination of appointment of Janet Buffoni as a secretary on 28 August 2019
31 Jul 2019 PSC08 Notification of a person with significant control statement
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
24 Jul 2019 PSC07 Cessation of G.M.S. Nominees Limited as a person with significant control on 29 May 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
03 May 2017 TM01 Termination of appointment of Dorte Finck Von Finckenstein as a director on 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
01 Feb 2016 AP03 Appointment of Janet Buffoni as a secretary on 1 February 2016