Advanced company searchLink opens in new window

CLEVELAND PROPERTIES (BATH) LTD

Company number 10757960

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)
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Mar 2024 PSC07 Cessation of Peter Robert Hicks as a person with significant control on 19 March 2024
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Feb 2023 PSC04 Change of details for Mr Peter Robert Hicks as a person with significant control on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Peter Robert Hicks on 8 May 2017
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Sep 2021 AD01 Registered office address changed from 3-6 Henrietta Street Bath BA2 6LR England to 3-6 Henrietta Mews Bath BA2 6LR on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 4 North Parade Bath BA1 1LF United Kingdom to 3-6 Henrietta Street Bath BA2 6LR on 22 September 2021
03 Aug 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
27 May 2020 AP01 Appointment of Miss Courteney Glen Emmerson-Hicks as a director on 20 May 2020
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 MR01 Registration of charge 107579600004, created on 3 July 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
09 May 2018 PSC01 Notification of Peter Robert Hicks as a person with significant control on 8 May 2018
09 May 2018 PSC09 Withdrawal of a person with significant control statement on 9 May 2018
28 Mar 2018 MR01 Registration of charge 107579600003, created on 26 March 2018
11 Sep 2017 MR01 Registration of charge 107579600002, created on 30 August 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Jun 2017 MR01 Registration of charge 107579600001, created on 6 June 2017