CLEVELAND SCOTT LIMITED
Status | ACTIVE |
Company No. | 11031447 |
Category | Private Limited Company |
Incorporated | 25 Oct 2017 |
Age | 6 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLEVELAND SCOTT LIMITED is an active private limited company with number 11031447. It was incorporated 6 years, 7 months, 15 days ago, on 25 October 2017. The company address is The Whitehouse Wilderspool Park The Whitehouse Wilderspool Park, Warrington, WA4 6HL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Scott
Change date: 2023-10-23
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr Timothy James Scott
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mr Richard Andrew Cleveland Higham
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr Richard Andrew Cleveland Higham
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Cleveland Higham
Change date: 2023-08-07
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 29 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 04 Dec 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-12-04
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-31
Old address: Suite 106, the White Suite 106, the White House Wilderspool Park, Greenalls Avenue Warrington WA4 6HL England
New address: The Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Cleveland Higham
Change date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
New address: Suite 106, the White Suite 106, the White House Wilderspool Park, Greenalls Avenue Warrington WA4 6HL
Old address: Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT United Kingdom
Documents
Change account reference date company current extended
Date: 27 Nov 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Some Companies
2 BURROWS COURT,NORTHAMPTON,NN3 8JN
Number: | 11966962 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 LYNE ROAD,NEWPORT,NP20 5JG
Number: | 08541392 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 11747109 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRP ADVISORY LLP,STOCKTON ON TEES,TS18 3TX
Number: | 07736299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
137 - 139 MILE END ROAD,LONDON,E1 4AQ
Number: | 11153263 |
Status: | ACTIVE |
Category: | Private Limited Company |
132A WOODLANDS ROAD,ILFORD,IG1 1JP
Number: | 07828941 |
Status: | ACTIVE |
Category: | Private Limited Company |