Advanced company searchLink opens in new window

CLEEVE COURT HOLDINGS LIMITED

Company number 06815364

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)
09 Apr 2024 AA Full accounts made up to 1 April 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
07 Feb 2023 AA Full accounts made up to 26 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
30 Dec 2021 AA Full accounts made up to 27 March 2021
20 Apr 2021 AA Full accounts made up to 28 March 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
06 Jan 2020 AA Full accounts made up to 30 March 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
13 Jul 2018 AP01 Appointment of Mr Ian Michael Childs as a director on 13 July 2018
09 Jul 2018 TM01 Termination of appointment of Susan Emma Dover as a director on 29 June 2018
16 Apr 2018 AP03 Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018
16 Apr 2018 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 Jan 2018 AA Full accounts made up to 1 April 2017
06 Dec 2017 CH01 Director's details changed for Mr Theodoros Paphitis on 19 May 2017
06 Dec 2017 CH01 Director's details changed for Mr Theodoros Paphitis on 19 May 2017
05 Dec 2017 CH01 Director's details changed for Mr Kypros Kyprianou on 19 May 2017
05 Dec 2017 CH01 Director's details changed for Susan Emma Dover on 19 May 2017
05 Dec 2017 CH03 Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017
22 May 2017 AD04 Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR
19 May 2017 AD01 Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017