CLEVELAND GROVE (FREEHOLD) LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.03299726
CategoryPrivate Limited Company
Incorporated08 Jan 1997
Age27 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Defries & Associates Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adrianne Baskin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Defries & Associates Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Gostyn

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Morris

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Baskin

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Abela

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Capital

Type: 169

Description: £ ic 51/50 07/01/03 £ sr 1@1=1

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/02; no change of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AB REPAIRS LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:09385861
Status:ACTIVE
Category:Private Limited Company

COMODEX UK LTD

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

JOHN NEWMAN LIMITED

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

TECH-G LTD

6 STEVENS WAY,STROUD,GL6 0PG

Number:09125910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source