Advanced company searchLink opens in new window

CLEVELAND BOSS LIMITED

Company number 02814433

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)
02 Oct 1997 AA Full accounts made up to 30 September 1996
24 Sep 1997 395 Particulars of mortgage/charge
25 Jul 1997 395 Particulars of mortgage/charge
17 Jul 1997 395 Particulars of mortgage/charge
17 Jul 1997 395 Particulars of mortgage/charge
17 Jul 1997 395 Particulars of mortgage/charge
16 Jul 1997 288b Secretary resigned
16 Jul 1997 288a New secretary appointed
16 Jun 1997 363s Return made up to 30/04/97; full list of members
17 Jan 1997 AA Full accounts made up to 28 February 1996
06 Aug 1996 288 New secretary appointed
06 Aug 1996 288 Secretary resigned
06 Aug 1996 225(1) Accounting reference date shortened from 28/02 to 30/09
11 Jul 1996 363s Return made up to 30/04/96; no change of members
29 Jan 1996 395 Particulars of mortgage/charge
22 Dec 1995 AA Full accounts made up to 28 February 1995
28 Sep 1995 287 Registered office changed on 28/09/95 from: 78 maragaret street, london, W1N 7HB
30 Aug 1995 395 Particulars of mortgage/charge
12 Jun 1995 363s Return made up to 30/04/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Oct 1994 395 Particulars of mortgage/charge
14 Jun 1994 AA Full accounts made up to 28 February 1994
14 Jun 1994 363s Return made up to 30/04/94; full list of members
26 May 1994 CERTNM Company name changed business office systems services office equipment LIMITED\certificate issued on 27/05/94