Advanced company searchLink opens in new window

THE CLEVES MANAGEMENT LTD

Company number 07586903

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)
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Sep 2017 PSC01 Notification of Julie Ann Brightman as a person with significant control on 27 September 2017
27 Sep 2017 AP01 Appointment of Mrs Julie Ann Brightman as a director on 27 September 2017
27 Sep 2017 PSC01 Notification of Steven John Brightman as a person with significant control on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Steven John Brightman as a director on 27 September 2017
15 Sep 2017 PSC01 Notification of Tyna Marie Carter as a person with significant control on 15 September 2017
15 Sep 2017 AP01 Appointment of Mrs Tyna Marie Carter as a director on 15 September 2017
12 Jul 2017 TM01 Termination of appointment of Sebastian Kinnaird as a director on 11 July 2017
12 Jul 2017 PSC07 Cessation of Sebastian David Kinnaird as a person with significant control on 11 July 2017
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Beatrice Roshnie Veerasingham as a director on 8 February 2017
07 Feb 2017 AP01 Appointment of Mr James Colin Bell as a director on 7 February 2017
11 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
04 Dec 2015 TM01 Termination of appointment of Ellen Rose Speller as a director on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Martin John Speller as a director on 3 November 2015
03 Dec 2015 TM01 Termination of appointment of Sarah Joanne Rehbein as a director on 3 December 2015
03 Dec 2015 TM01 Termination of appointment of Jonathan Rehbein as a director on 3 November 2015
21 Sep 2015 AP01 Appointment of Mr Sebastian Kinnaird as a director on 12 September 2015
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2015
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
31 May 2015 CH01 Director's details changed for Ms Beatrice Roshnie Veerasingham on 31 May 2015