Advanced company searchLink opens in new window

CLEVELAND COMPANY LIMITED

Company number 11903654

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)
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
  • GBP 110
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
  • GBP 98
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01