32/33 CLEVELAND SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Mark Roy Etherton on 2025-03-10

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ GUPTA / 28/04/2014

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE KEECH

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR JOHN RODNEY NEALE KEECH

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ GUPTA / 01/06/2013

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HASLAM

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK ROY ETHERTON

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MRS IRENE GENEVIEVE KEECH

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEES DIEPSTRATEN

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS IOANNA ACHILLEOS / 14/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL OWEN LLOYD / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEES DIEPSTRATEN / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANTISEK NEPIL / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNA ACHILLEOS / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AUDREY HASLAM / 18/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARGARET ETHERTON / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJ GUPTA / 18/02/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 33 CLEVELAND SQUARE LONDON W2 6DD

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARVEY

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 25/01/95; CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 RETURN MADE UP TO 25/01/94; CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/93;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

21/05/9221 May 1992 ADOPT MEM AND ARTS 06/05/92

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/897 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company