Advanced company searchLink opens in new window

30/31 CLEVELAND SQUARE LIMITED

Company number 03487320

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)
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
16 Jan 2022 AD01 Registered office address changed from C/O Hml Hathaways Ltd Prospect House 1st Floor, 2 Athenaeum Road London N20 9AE to A Dandy Wren 13a Building Two, 190 New North Road London N1 7BJ on 16 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 TM01 Termination of appointment of Steven James Downes as a director on 17 April 2019
10 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
23 Jan 2019 AP01 Appointment of Mr Steven James Downes as a director on 13 August 2018
22 Jan 2019 TM01 Termination of appointment of Liza Daniela Gugliotti as a director on 19 January 2019
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15
06 Mar 2016 CH01 Director's details changed for Elizabeth Porter on 6 March 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
09 Mar 2015 AD01 Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015