Advanced company searchLink opens in new window

102/104 CLEVELAND STREET LIMITED

Company number 07656277

Filter by category

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)
30 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 AP04 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 20 October 2020
10 Nov 2020 AD01 Registered office address changed from Cathedral Chambers 2 Amen Alley Derby Derbyshire DE1 3GT to 3 Castle Gate Castle Street Hertford SG14 1HD on 10 November 2020
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
13 Jun 2018 CH01 Director's details changed for Dr Marina Cecelja on 24 August 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 7.000000
01 Sep 2016 SH06 Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 6
25 Jul 2016 SH03 Purchase of own shares.
12 Jul 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Other company business 23/06/2016
30 Jun 2016 AP01 Appointment of Mr Guy Paul Convert as a director on 23 June 2016
30 Jun 2016 AR01 Annual return made up to 2 June 2016. List of shareholders has changed
Statement of capital on 2016-06-30
  • GBP 7