- Company Overview for CLEVELAND COMPANY LIMITED (11903654)
- Filing history for CLEVELAND COMPANY LIMITED (11903654)
- People for CLEVELAND COMPANY LIMITED (11903654)
- More for CLEVELAND COMPANY LIMITED (11903654)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Feb 2024 | AD01 | Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan Fourth Floor Coble Dene Royal Quays North Shields NE29 6DE on 18 February 2024 | |
26 Jul 2023 | AD01 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 | |
15 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 April 2023
|
|
07 Jun 2023 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
19 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2023
|
|
05 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jan 2023 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
11 May 2021 | AP01 | Appointment of Mrs Lisa Harford as a director on 1 April 2021 | |
11 May 2021 | PSC07 | Cessation of Stephen Harford as a person with significant control on 1 May 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Feb 2021 | PSC01 | Notification of Sarah Harford as a person with significant control on 9 February 2021 | |
19 Oct 2020 | AP01 | Appointment of Miss Sarah Harford as a director on 1 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Gerard Harford as a director on 1 October 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 55 Durham Road East Herrington Tyne & Wear SR3 3nd United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 11 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Stephen Harford on 1 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Stephen Harford as a person with significant control on 1 September 2020 | |
12 Jun 2020 | PSC07 | Cessation of Gerard Harford as a person with significant control on 1 December 2019 | |
05 Jun 2020 | PSC01 | Notification of Stephen Harford as a person with significant control on 1 December 2019 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|