Advanced company searchLink opens in new window

CLEVELAND GROVE MANAGEMENT LIMITED

Company number 02828704

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)
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 69
08 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Jun 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 69
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 TM01 Termination of appointment of Adrianne Baskin as a director on 18 February 2015
20 Feb 2015 TM01 Termination of appointment of Adrianne Baskin as a director on 18 February 2015
17 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 69
17 Jul 2014 TM02 Termination of appointment of United Company Secretaries as a secretary on 17 July 2014
22 May 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
04 Jul 2013 TM02 Termination of appointment of a secretary
03 Jul 2013 AP04 Appointment of United Company Secretaries as a secretary
02 Jul 2013 CH01 Director's details changed for George Tadeusz Piwowarczyk on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Julio Morgado Ferreira on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Michele Indira Abbott on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Ms Adrianne Baskin on 1 July 2013
28 Jun 2013 AP04 Appointment of United Company Secretaries as a secretary
28 Jun 2013 TM02 Termination of appointment of Defries & Associates Ltd as a secretary
27 Jun 2013 AD01 Registered office address changed from Lawford House Albert Place London N3 1QA on 27 June 2013
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AP01 Appointment of Ms Adrianne Baskin as a director