38 CLEVELAND SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

10/09/2510 September 2025 NewAppointment of Mr Mark Stuart Ricketts as a director on 2025-09-10

View Document

10/09/2510 September 2025 NewAppointment of Mrs Yvonne Dorothee Raiber as a director on 2025-09-10

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Appointment of Mr Emre Gunduz as a director on 2024-06-01

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Registered office address changed from 38 Cleveland Square London W2 6DA England to Pippin Grove 628 London Road Slough SL3 8QH on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CRANGLE

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MIDGLEY

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ADAM MICHAEL CRANGLE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMIL BERNAL

View Document

16/09/1916 September 2019 CESSATION OF DIDIER JEAN RENE VILLATTE AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR FREDERIK NICOLAI RYE-FLORENTZ

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMIL BRET MIKAEL WUOLLET BERNAL / 07/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOELY KIM RICHARDSON / 07/09/2010

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: MESSRS FORD BULL WATKINS 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 38 CLEVELAND SQUARE LONDON W2 6DA

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 SECRETARY RESIGNED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 32 GREAT JAMES STREET LONDON WC1N 3HB

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/12/904 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 EXEMPTION FROM APPOINTING AUDITORS 11/10/90

View Document

19/10/9019 October 1990 NC INC ALREADY ADJUSTED 11/10/90

View Document

19/10/9019 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/90

View Document

19/10/9019 October 1990 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