CLEVE HOUSE FREEHOLD LIMITED

03516148
308 WHITCHURCH LANE CANONS PARK EDGWARE HA8 6QX

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2023 accounts Annual Accounts 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 officers Termination of appointment of director (Sabine Gobert) 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 officers Appointment of corporate secretary (Sandrove Brahams & Associates Limited) 2 Buy now
09 Dec 2021 officers Termination of appointment of secretary (Fortune Block Management Limited) 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 officers Termination of appointment of director (Michael Simmons) 1 Buy now
04 Jan 2021 officers Appointment of director (Ms Michelle Mossadegh) 2 Buy now
19 Dec 2020 officers Appointment of director (Ms Sabine Gobert) 2 Buy now
14 May 2020 officers Termination of appointment of director (Sarah Louise Cole) 1 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
27 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
22 Jun 2018 officers Appointment of corporate secretary (Fortune Block Management Limited) 2 Buy now
22 Jun 2018 officers Termination of appointment of secretary (Sheila Ruth Benson) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jan 2017 officers Appointment of director (Ms Sarah Louise Cole) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Judy Christine Lane) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Estelle Danesh-Panah) 1 Buy now
30 Jun 2016 officers Change of particulars for secretary (Sheila Ruth Benson) 1 Buy now
19 May 2016 accounts Annual Accounts 3 Buy now
01 Mar 2016 annual-return Annual Return 9 Buy now
08 Feb 2016 officers Termination of appointment of director (Nandita Atitfa Quaderi) 1 Buy now
20 Aug 2015 officers Appointment of director (Mr Michael Simmons) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Ah-Choo Simmons) 1 Buy now
21 Apr 2015 accounts Annual Accounts 3 Buy now
27 Feb 2015 annual-return Annual Return 10 Buy now
24 Oct 2014 officers Appointment of director (Mrs Ah-Choo Simmons) 2 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 9 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
04 Mar 2013 annual-return Annual Return 9 Buy now
24 Jan 2013 officers Appointment of director (Dr Nandita Atitfa Quaderi) 3 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
02 Mar 2012 annual-return Annual Return 8 Buy now
06 Sep 2011 officers Termination of appointment of secretary (Judy Lane) 2 Buy now
06 Sep 2011 officers Termination of appointment of director (Nicole Kaufman) 2 Buy now
06 Sep 2011 officers Termination of appointment of director (Lucy Kershberg) 2 Buy now
25 Aug 2011 accounts Annual Accounts 7 Buy now
29 Jun 2011 officers Appointment of secretary (Sheila Ruth Benson) 3 Buy now
29 Mar 2011 officers Termination of appointment of director (Juliet Brilliant) 2 Buy now
28 Feb 2011 annual-return Annual Return 11 Buy now
28 Feb 2011 officers Change of particulars for director (Estelle Danesh Panah) 3 Buy now
28 Feb 2011 officers Change of particulars for director (Ms Lucy Kershberg) 2 Buy now
28 Feb 2011 officers Change of particulars for secretary (Ms Judy Christine Lane) 2 Buy now
28 Feb 2011 officers Change of particulars for director (Ms Judy Christine Lane) 2 Buy now
28 Feb 2011 officers Change of particulars for director (Miss Linda Rothman) 2 Buy now
25 Feb 2011 officers Change of particulars for director (Ms Nicole Kaufman) 2 Buy now
25 Feb 2011 officers Change of particulars for director (Ms Juliet Brilliant) 2 Buy now
20 Sep 2010 officers Appointment of director (Estelle Danesh Panah) 3 Buy now
14 Jul 2010 accounts Annual Accounts 7 Buy now
16 Mar 2010 annual-return Annual Return 16 Buy now
16 Mar 2010 officers Change of particulars for director (Ms Judy Christine Lane) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Nicole Kaufman) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Linda Rothman) 2 Buy now
16 Mar 2010 officers Change of particulars for secretary (Judy Christine Lane) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Lucy Kershberg) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Juliet Brilliant) 2 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 officers Termination of appointment of director (Barbara Honar-Bakhsh) 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 annual-return Return made up to 24/02/09; full list of members 16 Buy now
06 Apr 2009 officers Director's change of particulars / barbara honar bakaksh / 31/12/2008 1 Buy now
30 Mar 2009 accounts Annual Accounts 6 Buy now
11 Mar 2008 annual-return Return made up to 24/02/08; full list of members 15 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
14 Aug 2007 annual-return Return made up to 24/02/07; full list of members 9 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
06 Oct 2006 accounts Annual Accounts 10 Buy now
05 May 2006 officers New secretary appointed;new director appointed 2 Buy now
04 May 2006 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2006 annual-return Return made up to 24/02/06; full list of members 8 Buy now
24 Aug 2005 accounts Annual Accounts 10 Buy now
16 Mar 2005 annual-return Return made up to 24/02/05; full list of members 8 Buy now
08 Sep 2004 accounts Annual Accounts 8 Buy now
15 Mar 2004 annual-return Return made up to 24/02/04; full list of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 8 Buy now
13 Mar 2003 annual-return Return made up to 24/02/03; change of members 7 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 accounts Annual Accounts 8 Buy now
04 Mar 2002 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
01 Mar 2002 annual-return Return made up to 24/02/02; full list of members 14 Buy now
24 Dec 2001 accounts Annual Accounts 8 Buy now
23 Aug 2001 address Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN 1 Buy now
03 Apr 2001 miscellaneous Miscellaneous 2 Buy now
29 Mar 2001 annual-return Return made up to 24/02/01; full list of members 10 Buy now