Download leads from Nexok and grow your business. Find out more

46 Cleveland Square Management Limited

Documents

Total Documents173
Total Pages731

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates
26 October 2023Total exemption full accounts made up to 31 March 2023
29 June 2023Termination of appointment of Juliet Angela Bestow as a director on 28 June 2023
26 January 2023Confirmation statement made on 25 January 2023 with updates
6 October 2022Total exemption full accounts made up to 31 March 2022
20 July 2022Termination of appointment of Roger Francis Neil Curry as a director on 11 July 2022
20 July 2022Appointment of Mr James Curry as a director on 11 July 2022
20 July 2022Appointment of Mr Nicholas Moore as a director on 11 July 2022
4 February 2022Confirmation statement made on 25 January 2022 with updates
22 December 2021Total exemption full accounts made up to 31 March 2021
30 March 2021Director's details changed for Ms Juliet Angela Bestow on 27 March 2021
8 March 2021Appointment of Ms Juliet Angela Bestow as a director on 1 March 2021
8 March 2021Confirmation statement made on 25 January 2021 with updates
18 September 2020Total exemption full accounts made up to 31 March 2020
6 February 2020Confirmation statement made on 25 January 2020 with no updates
29 November 2019Total exemption full accounts made up to 31 March 2019
25 January 2019Confirmation statement made on 25 January 2019 with no updates
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018
14 November 2018Total exemption full accounts made up to 31 March 2018
11 April 2018Notification of a person with significant control statement
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018
25 January 2018Confirmation statement made on 25 January 2018 with no updates
6 November 2017Total exemption full accounts made up to 31 March 2017
6 November 2017Total exemption full accounts made up to 31 March 2017
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017
26 January 2017Confirmation statement made on 25 January 2017 with updates
26 January 2017Confirmation statement made on 25 January 2017 with updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
19 June 2015Accounts for a dormant company made up to 31 March 2015
19 June 2015Accounts for a dormant company made up to 31 March 2015
6 February 2015Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
6 February 2015Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015
6 February 2015Termination of appointment of Ori Marcus Leslau as a director on 1 February 2015
6 February 2015Termination of appointment of Ori Marcus Leslau as a director on 1 February 2015
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
6 February 2015Termination of appointment of Ori Marcus Leslau as a director on 1 February 2015
6 February 2015Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 6 February 2015
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
7 February 2014Registered office address changed from 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 7 February 2014
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
7 February 2014Appointment of Ms Marea Young-Taylor as a secretary
7 February 2014Registered office address changed from 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 7 February 2014
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
7 February 2014Termination of appointment of Gary Newell as a secretary
7 February 2014Appointment of Ms Marea Young-Taylor as a secretary
7 February 2014Registered office address changed from 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 7 February 2014
7 February 2014Termination of appointment of Gary Newell as a secretary
17 September 2013Total exemption full accounts made up to 31 March 2013
17 September 2013Total exemption full accounts made up to 31 March 2013
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
17 October 2012Total exemption full accounts made up to 31 March 2012
17 October 2012Total exemption full accounts made up to 31 March 2012
3 August 2012Termination of appointment of Luke Carson as a director
3 August 2012Appointment of Mr Ori Marcus Leslau as a director
3 August 2012Appointment of Mr Ori Marcus Leslau as a director
3 August 2012Termination of appointment of Luke Carson as a director
23 March 2012Appointment of Mr Gary Newell as a secretary
23 March 2012Registered office address changed from 32 Great James Street London WC1N 3HB on 23 March 2012
23 March 2012Appointment of Mr Gary Newell as a secretary
23 March 2012Registered office address changed from 32 Great James Street London WC1N 3HB on 23 March 2012
31 January 2012Termination of appointment of Bernadette Griffin as a secretary
31 January 2012Termination of appointment of Bernadette Griffin as a secretary
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
16 September 2011Termination of appointment of Thomas Gibbon as a director
16 September 2011Termination of appointment of Thomas Gibbon as a director
16 September 2011Termination of appointment of Jamieson Andrews as a director
16 September 2011Termination of appointment of Jamieson Andrews as a director
31 August 2011Accounts for a dormant company made up to 31 March 2011
31 August 2011Accounts for a dormant company made up to 31 March 2011
19 August 2011Appointment of Mr Luke Dominic James Carson as a director
19 August 2011Appointment of Mr Roger Francis Neil Curry as a director
19 August 2011Appointment of Mr Roger Francis Neil Curry as a director
19 August 2011Appointment of Mr Luke Dominic James Carson as a director
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
7 September 2010Accounts for a dormant company made up to 31 March 2010
7 September 2010Accounts for a dormant company made up to 31 March 2010
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
7 August 2009Accounts for a dormant company made up to 31 March 2009
7 August 2009Accounts for a dormant company made up to 31 March 2009
27 January 2009Return made up to 25/01/09; full list of members
27 January 2009Return made up to 25/01/09; full list of members
6 November 2008Accounts for a dormant company made up to 31 March 2008
6 November 2008Accounts for a dormant company made up to 31 March 2008
19 February 2008Return made up to 25/01/08; full list of members
19 February 2008Return made up to 25/01/08; full list of members
30 November 2007Accounts for a dormant company made up to 31 March 2007
30 November 2007Accounts for a dormant company made up to 31 March 2007
23 February 2007Return made up to 25/01/07; full list of members
23 February 2007Return made up to 25/01/07; full list of members
31 October 2006Accounts for a dormant company made up to 31 March 2006
31 October 2006Accounts for a dormant company made up to 31 March 2006
23 February 2006Return made up to 25/01/06; full list of members
23 February 2006Return made up to 25/01/06; full list of members
24 January 2006Director resigned
24 January 2006Director resigned
14 December 2005New director appointed
14 December 2005Accounts for a dormant company made up to 31 March 2005
14 December 2005Accounts for a dormant company made up to 31 March 2005
14 December 2005New director appointed
10 February 2005Return made up to 25/01/05; full list of members
10 February 2005Return made up to 25/01/05; full list of members
21 December 2004Accounts for a dormant company made up to 31 March 2004
21 December 2004Accounts for a dormant company made up to 31 March 2004
12 February 2004Return made up to 25/01/04; full list of members
12 February 2004Return made up to 25/01/04; full list of members
5 September 2003New secretary appointed
5 September 2003Secretary resigned
5 September 2003New secretary appointed
5 September 2003Secretary resigned
24 July 2003Accounts for a dormant company made up to 31 March 2003
24 July 2003Accounts for a dormant company made up to 31 March 2003
3 February 2003Return made up to 25/01/03; full list of members
3 February 2003Return made up to 25/01/03; full list of members
14 November 2002Accounts for a dormant company made up to 31 March 2002
14 November 2002Accounts for a dormant company made up to 31 March 2002
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2001Full accounts made up to 31 March 2001
31 October 2001Full accounts made up to 31 March 2001
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2001Full accounts made up to 31 March 2000
24 January 2001Full accounts made up to 31 March 2000
4 February 2000Return made up to 25/01/00; full list of members
4 February 2000Return made up to 25/01/00; full list of members
22 September 1999Full accounts made up to 31 March 1999
22 September 1999Full accounts made up to 31 March 1999
17 February 1999Director resigned
17 February 1999New director appointed
17 February 1999Director resigned
17 February 1999Director resigned
17 February 1999New director appointed
17 February 1999Return made up to 25/01/99; no change of members
17 February 1999Return made up to 25/01/99; no change of members
17 February 1999Director resigned
21 January 1999Full accounts made up to 31 March 1998
21 January 1999Full accounts made up to 31 March 1998
11 May 1998New secretary appointed
11 May 1998New secretary appointed
11 May 1998Secretary resigned
11 May 1998Secretary resigned
6 February 1998Return made up to 25/01/98; no change of members
6 February 1998Return made up to 25/01/98; no change of members
5 December 1997Full accounts made up to 31 March 1997
5 December 1997Full accounts made up to 31 March 1997
29 January 1997Return made up to 25/01/97; full list of members
29 January 1997Return made up to 25/01/97; full list of members
17 December 1996Full accounts made up to 31 March 1996
17 December 1996Full accounts made up to 31 March 1996
2 February 1996Return made up to 25/01/96; no change of members
2 February 1996Return made up to 25/01/96; no change of members
13 December 1995Full accounts made up to 31 March 1995
13 December 1995Full accounts made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
7 September 1989Incorporation
7 September 1989Incorporation
Sign up now to grow your client base. Plans & Pricing