CLEVELAND & CO ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07871988 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CLEVELAND & CO ASSOCIATES LIMITED is an active private limited company with number 07871988. It was incorporated 12 years, 4 months, 30 days ago, on 06 December 2011. The company address is 79 Weston Street, London, SE1 3RS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Termination director company with name termination date
Date: 22 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-24
Officer name: Leela Rachel Fair
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
New address: 79 Weston Street London SE1 3RS
Old address: Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG England
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2023
Action Date: 16 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-16
Charge number: 078719880001
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 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: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-30
Officer name: Miss Leela Rachel Fair
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Maree Cleveland
Cessation date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Maree Cleveland
Notification date: 2021-01-01
Documents
Notification of a person with significant control
Date: 20 Mar 2020
Action Date: 24 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cleveland Uk Holding Company Limited
Notification date: 2019-12-24
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 24 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grant Cleveland
Cessation date: 2019-12-24
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 24 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Maree Cleveland
Cessation date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Cleveland
Termination date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Old address: Unit B404 the Biscuit Factory Drummond Road London SE16 4DG England
Change date: 2018-08-10
New address: Unit K304-6 the Biscuit Factory Drummond Road London SE16 4DG
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Notification of a person with significant control
Date: 12 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Maree Cleveland
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: Unit B404 the Biscuit Factory Drummond Road London SE16 4DG
Old address: 18 Trafalgar Avenue London SE15 6NR
Change date: 2017-10-19
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: 18 Trafalgar Avenue London SE15 6NR
Old address: 64 Southwark Bridge Road London SE1 0AS
Documents
Certificate change of name company
Date: 13 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleveland ventures LIMITED\certificate issued on 13/03/15
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 28 Mar 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Capital allotment shares
Date: 06 Sep 2013
Action Date: 02 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-02
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Cleveland
Documents
Resolution
Date: 15 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change account reference date company current extended
Date: 26 Oct 2012
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: 18 Trafalgar Avenue London SE15 6NR United Kingdom
Change date: 2012-10-26
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Cleveland
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Cleveland
Documents
Some Companies
18 RED CEDAR PARK,BOLTON,BL2 6GJ
Number: | 06071690 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A HIGH STREET,BANGOR,BT20 5BD
Number: | NI023339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 06872557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
73 CHASE SIDE,OSIDGE,N14 5BU
Number: | 08136737 |
Status: | ACTIVE |
Category: | Private Limited Company |
155, SUITE 3300 WELLINGTON STREET WEST,TORONTO,
Number: | FC031381 |
Status: | ACTIVE |
Category: | Other company type |
KEMP HOUSE,LONDON EC1V 2NX,EC1V 2NX
Number: | 11523583 |
Status: | ACTIVE |
Category: | Private Limited Company |