Advanced company searchLink opens in new window

CLEVELAND & CO ASSOCIATES LIMITED

Company number 07871988

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
22 Feb 2024 TM01 Termination of appointment of Leela Rachel Fair as a director on 24 January 2024
12 Jan 2024 AD01 Registered office address changed from Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG England to 79 Weston Street London SE1 3RS on 12 January 2024
17 Aug 2023 MR01 Registration of charge 078719880001, created on 16 August 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Miss Leela Rachel Fair as a director on 30 March 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Apr 2021 PSC07 Cessation of Emma Maree Cleveland as a person with significant control on 30 April 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 PSC01 Notification of Emma Maree Cleveland as a person with significant control on 1 January 2021
20 Mar 2020 PSC02 Notification of Cleveland Uk Holding Company Limited as a person with significant control on 24 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC07 Cessation of Grant Cleveland as a person with significant control on 24 December 2019
19 Mar 2020 PSC07 Cessation of Emma Maree Cleveland as a person with significant control on 24 December 2019
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
27 Nov 2019 TM01 Termination of appointment of Grant Cleveland as a director on 26 November 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
10 Aug 2018 AD01 Registered office address changed from Unit B404 the Biscuit Factory Drummond Road London SE16 4DG England to Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG on 10 August 2018
21 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017