CLEVELAND ROW FINANCE NO.2 HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11367373 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
CLEVELAND ROW FINANCE NO.2 HOLDINGS LIMITED is an active private limited company with number 11367373. It was incorporated 6 years, 18 days ago, on 17 May 2018. The company address is 10th Floor 5 Churchill Place, London, E14 5HU, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 05 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Aline Strenberg
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aline Strenberg
Change date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-03
Psc name: Csc Corporate Services (Uk) Limited
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Aline Strenberg
Documents
Change corporate director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Csc Directors (No.2) Limited
Change date: 2020-08-03
Documents
Change corporate director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-08-03
Officer name: Csc Directors (No. 1) Limited
Documents
Change corporate secretary company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Csc Corporate Services (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
Old address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ England
New address: 10th Floor 5 Churchill Place London E14 5HU
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ
Old address: 25 Canada Square Canary Wharf London E14 5LQ England
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: Level 29, 40 Bank Street London E14 5DS
New address: 25 Canada Square Canary Wharf London E14 5LQ
Change date: 2018-07-03
Documents
Some Companies
ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED
106 HIGH STREET,STEVENAGE,SG1 3DW
Number: | 05863304 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 PEARTREE ROAD,LUTON,LU2 8AZ
Number: | 11408658 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG
Number: | 06723313 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIGLAND STREET,LONDON,E1 2ND
Number: | 08622146 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE ROUGHS,NORTHWOOD,HA6 3DF
Number: | 02021260 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATUM ENGINEERING (GENERAL BUSINESS) LIMITED
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 05443625 |
Status: | ACTIVE |
Category: | Private Limited Company |