CHRISTOPHER CLEAVE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Confirmation statement made on 2016-12-22 with updates

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 2015-12-22 with full list of shareholders

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD / 04/03/2015

View Document

07/04/157 April 2015 Director's details changed for Clemence Claude Francoise Cleave Doyard on 2015-03-04

View Document

07/04/157 April 2015 Director's details changed for Clemence Claude Francoise Cleave Doyard on 2015-03-04

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD / 04/03/2015

View Document

07/04/157 April 2015 Secretary's details changed for Clemence Claude Francoise Cleave Doyard on 2015-03-04

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD / 04/03/2015

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

04/04/154 April 2015 Director's details changed for Christopher James Cleave on 2015-03-04

View Document

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLEAVE / 04/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 2014-12-22 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/12/1327 December 2013 Annual return made up to 2013-12-22 with full list of shareholders

View Document

27/12/1327 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 2012-12-22 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 2011-12-22 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD / 26/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLEAVE / 26/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD / 26/07/2011

View Document

27/07/1127 July 2011 Secretary's details changed for Clemence Claude Francoise Cleave Doyard on 2011-07-26

View Document

27/07/1127 July 2011 Director's details changed for Clemence Claude Francoise Cleave Doyard on 2011-07-26

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/111 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLEAVE / 01/02/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 DIRECTOR APPOINTED CLEMENCE CLAUDE FRANCOISE CLEAVE DOYARD

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information