Advanced company searchLink opens in new window

CLEVELAND COURT MANAGEMENT LTD

Company number 12444260

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)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Oct 2023 PSC08 Notification of a person with significant control statement
17 Oct 2023 PSC07 Cessation of Saxon May Spence as a person with significant control on 16 September 2023
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 PSC07 Cessation of Laurence Peter Morris as a person with significant control on 12 October 2023
04 Oct 2023 AP01 Appointment of Mr Martin Stuart Craig as a director on 19 September 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
04 Oct 2022 AP01 Appointment of Mr Michael George Wadham as a director on 15 September 2022
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
13 Oct 2021 AP01 Appointment of Mrs Pamela Mary Arney as a director on 23 September 2021
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 22
03 Sep 2020 TM01 Termination of appointment of David John Houghton as a director on 2 September 2020
20 Aug 2020 AP01 Appointment of Mr David John Houghton as a director on 31 July 2020
10 Aug 2020 AP01 Appointment of Mr John Francis Worthington as a director on 31 July 2020
03 Aug 2020 AP04 Appointment of Carrick Johnson Management Services Ltd as a secretary on 31 July 2020
03 Aug 2020 AD01 Registered office address changed from Flat 11 Cleveland Court Grosvenor Place Exeter Devon EX1 2JP United Kingdom to 184 Union Street Torquay TQ2 5QP on 3 August 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 21
  • MODEL ARTICLES ‐ Model articles adopted