CLEVELAND GROVE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 03299726 |
Category | Private Limited Company |
Incorporated | 08 Jan 1997 |
Age | 27 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CLEVELAND GROVE (FREEHOLD) LIMITED is an active private limited company with number 03299726. It was incorporated 27 years, 5 months, 1 day ago, on 08 January 1997. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.
Company Fillings
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julio Morgado Ferreira
Termination date: 2024-01-11
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-11
Officer name: George Tadeusz Piwowarczyk
Documents
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neil Osborne
Appointment date: 2023-12-20
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Patrick Ashmore
Appointment date: 2023-12-06
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-08
Officer name: Ms Anita Crowe
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-07
Officer name: Mr Angus Baker
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-06-30
Officer name: Warwick Estates Property Management Limited
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Change date: 2017-05-12
New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-16
Officer name: Mr George Tadeusz Piwowarczyk
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Indira Abbott
Termination date: 2017-03-15
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 08 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Estates Property Management Limited
Appointment date: 2016-01-01
Documents
Termination secretary company with name termination date
Date: 08 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: United Company Secretaries
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-18
Officer name: Adrianne Baskin
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-08
Officer name: Julio Morgado Ferreira
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Adrianne Baskin
Change date: 2014-01-08
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-08
Officer name: Michele Indira Abbott
Documents
Appoint corporate secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: United Company Secretaries
Documents
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Defries & Associates Ltd
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Old address: Lawford House Albert Place London N3 1QA
Change date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Adrianne Baskin
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Appoint corporate secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Defries & Associates Ltd
Documents
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Gostyn
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Morris
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Baskin
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Abela
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Capital
Type: 169
Description: £ ic 51/50 07/01/03 £ sr 1@1=1
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: lawford house albert place london N3 1QA
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/02; no change of members
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 06/12/01 from: 5 underwood street london N1 7LY
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT
Number: | 09385861 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 09320707 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION PROPERTY INVESTMENTS LIMITED
69 OLD WATFORD ROAD,ST ALBANS,AL2 3RU
Number: | 10837866 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FRANKLIN CRESCENT,DONCASTER,DN2 6AL
Number: | 09913736 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY GARAGES (SOUTHERN) LIMITED
SHENSTONE HOUSE,WORCESTERSHIRE,
Number: | 01022775 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 STEVENS WAY,STROUD,GL6 0PG
Number: | 09125910 |
Status: | ACTIVE |
Category: | Private Limited Company |