Advanced company searchLink opens in new window

CLEVELAND FM SERVICES LIMITED

Company number 05317790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AP01 Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Terence Ryan as a director on 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
14 Jul 2023 AA Accounts for a small company made up to 31 December 2022
30 May 2023 TM01 Termination of appointment of Richard William Francis Burge as a director on 25 May 2023
30 May 2023 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 25 May 2023
23 May 2023 PSC05 Change of details for Cleveland Fm Services (Holdings) Limited as a person with significant control on 23 May 2023
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
09 Dec 2022 PSC05 Change of details for Cleveland Fm Services (Holdings) Limited as a person with significant control on 9 December 2022
14 Jul 2022 AA Accounts for a small company made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Oct 2021 AP04 Appointment of Resolis Limited as a secretary on 1 October 2021
01 Oct 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021
15 Jun 2021 AP01 Appointment of Mr Terence Ryan as a director on 7 June 2021
10 May 2021 AA Full accounts made up to 31 December 2020
10 Feb 2021 TM01 Termination of appointment of Karen Marie Hill as a director on 10 February 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Jun 2020 AA Accounts for a small company made up to 31 December 2019
05 Jun 2020 CH01 Director's details changed for Mr Michael Andrew Donn on 1 June 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Mr John Stephen Gordon on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Richard William Francis Burge on 2 July 2019
10 Jun 2019 AA Accounts for a small company made up to 31 December 2018