41/42 CLEVELAND SQUARE MANAGEMENT LIMITED
Company number 02420882
- Company Overview for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882)
- Filing history for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882)
- People for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882)
- More for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882)
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) |
---|---|---|---|
01 Feb 2016 | AD01 | Registered office address changed from 32 Great James Street London WC1N 3HB to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 1 February 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Bernadette Helen Griffin as a secretary on 26 November 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
28 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Sep 2012 | AP01 | Appointment of Countess Dorte Finck Von Finckenstein as a director | |
31 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 | |
02 Feb 2010 | CH03 | Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Frederic Paul Court on 25 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 | |
22 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
27 Jan 2009 | 288c | Director's change of particulars / frederic court / 01/04/2008 | |
14 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
03 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |