50-51 CLEVELAND SQUARE MANAGEMENT LIMITED

03200548
FURZEHALL FARM 110 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JH

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 8 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2024 officers Change of particulars for director (Mr Tim Oliver Grohne) 2 Buy now
16 May 2024 officers Change of particulars for director (Mr Ian Gregory Booth) 2 Buy now
16 May 2024 officers Change of particulars for director (Ms Sara Shahran) 2 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2023 accounts Annual Accounts 8 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Ian Gregory Booth) 2 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Saeid Shahran) 2 Buy now
29 Nov 2022 officers Change of particulars for secretary (Mr Saeid Shahran) 1 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Tim Oliver Grohne) 2 Buy now
29 Nov 2022 officers Change of particulars for director (Ms Sara Shahran) 2 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Saeid Shahran) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Ian Gregory Booth) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Tim Oliver Grohne) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Ms Sara Shahran) 2 Buy now
04 Oct 2022 officers Change of particulars for secretary (Mr Saeid Shahran) 1 Buy now
04 Jul 2022 accounts Annual Accounts 9 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 4 Buy now
14 Sep 2020 accounts Annual Accounts 4 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 4 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 4 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 officers Appointment of director (Mr Tim Oliver Grohne) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Ian Gregory Booth) 2 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 9 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 officers Appointment of director (Ms Sara Shahran) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Judith Arbeid) 1 Buy now
14 Aug 2015 accounts Annual Accounts 9 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 9 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 9 Buy now
24 May 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 officers Appointment of secretary (Mr Saeid Shahran) 1 Buy now
30 Oct 2012 officers Termination of appointment of director (James Renshall) 1 Buy now
30 Oct 2012 officers Termination of appointment of secretary (James Renshall) 1 Buy now
05 Jul 2012 accounts Annual Accounts 9 Buy now
03 Jul 2012 officers Appointment of director (Judith Arbeid) 2 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Change of particulars for secretary (James Michael Renshall) 1 Buy now
13 Jun 2012 officers Change of particulars for director (Saeid Shahran) 2 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 officers Change of particulars for director (James Michael Renshall) 2 Buy now
06 Jul 2011 accounts Annual Accounts 9 Buy now
09 Jun 2011 annual-return Annual Return 14 Buy now
20 Sep 2010 accounts Annual Accounts 9 Buy now
01 Jul 2010 annual-return Annual Return 14 Buy now
22 Oct 2009 accounts Annual Accounts 10 Buy now
10 Aug 2009 annual-return Return made up to 17/05/09; full list of members 11 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
14 Jul 2008 annual-return Return made up to 17/05/08; no change of members 7 Buy now
01 Aug 2007 accounts Annual Accounts 9 Buy now
18 Jun 2007 annual-return Return made up to 17/05/07; no change of members 7 Buy now
03 Nov 2006 accounts Annual Accounts 9 Buy now
31 May 2006 annual-return Return made up to 17/05/06; full list of members 12 Buy now
18 Oct 2005 accounts Annual Accounts 9 Buy now
20 Jun 2005 annual-return Return made up to 17/05/05; full list of members 12 Buy now
29 Oct 2004 accounts Annual Accounts 9 Buy now
15 Jun 2004 annual-return Return made up to 17/05/04; full list of members 8 Buy now
17 Oct 2003 accounts Annual Accounts 9 Buy now
02 Jun 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 9 Buy now
05 Jun 2002 annual-return Return made up to 17/05/02; change of members 7 Buy now
26 Oct 2001 accounts Annual Accounts 9 Buy now
11 Jun 2001 annual-return Return made up to 17/05/01; full list of members 9 Buy now
20 Oct 2000 accounts Annual Accounts 9 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
04 Jul 2000 officers New director appointed 2 Buy now
12 Jun 2000 annual-return Return made up to 17/05/00; full list of members 9 Buy now
26 Oct 1999 accounts Annual Accounts 9 Buy now
09 Jun 1999 annual-return Return made up to 17/05/99; no change of members 4 Buy now
31 Mar 1999 accounts Annual Accounts 8 Buy now
05 Mar 1999 address Registered office changed on 05/03/99 from: 2 drayson mews london W8 4LY 1 Buy now
03 Mar 1999 officers New secretary appointed 2 Buy now
29 Dec 1998 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
12 Oct 1998 officers Secretary resigned;director resigned 1 Buy now
12 Oct 1998 address Registered office changed on 12/10/98 from: tussauds solicitors 79 knightsbridge london SW1X 7RB 1 Buy now
15 Jun 1998 annual-return Return made up to 17/05/98; change of members 6 Buy now
13 Mar 1998 accounts Annual Accounts 12 Buy now
12 Jun 1997 annual-return Return made up to 17/05/97; full list of members 6 Buy now
06 Apr 1997 address Registered office changed on 06/04/97 from: tussauds 18-24 westbourne grove london W2 5RH 1 Buy now
05 Dec 1996 capital Ad 11/11/96--------- £ si 7@1=7 £ ic 2/9 2 Buy now
12 Jun 1996 incorporation Memorandum Articles 13 Buy now
11 Jun 1996 address Registered office changed on 11/06/96 from: co form uk LIMITED dominions house north queen street cardiff CF1 4AR 1 Buy now
28 May 1996 officers New director appointed 2 Buy now
28 May 1996 officers New director appointed 2 Buy now
24 May 1996 officers New secretary appointed 2 Buy now
24 May 1996 officers New director appointed 2 Buy now
24 May 1996 officers Secretary resigned 1 Buy now