Advanced company searchLink opens in new window

47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

Company number 02420904

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)
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 Dec 2023 AD01 Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 5 47/48 Cleveland Square London W2 6DB on 12 December 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
09 Nov 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 11 November 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 ANNOTATION Rectified This document was removed from the public register on 01/09/2017 as it was filed without the authority of the company
08 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
06 Oct 2014 TM01 Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014