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)
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
  • GBP 300
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
  • GBP 300
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