47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/12/2312 December 2023 Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 5 47/48 Cleveland Square London W2 6DB on 2023-12-12

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

09/11/209 November 2020 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA

View Document

09/10/199 October 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

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/11/1815 November 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

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/12/165 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

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT EILERS

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOIA SHILLINGFORD

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS EDWARD EILERS / 12/01/2013

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JAMES MCCONVILLE ROSS

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM FORD BULL WATKINS 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED DAVID ABRAHAM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS EMMANUELLE ERNA GUICHARNAUD

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAZLETT

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HAZLETT

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HAZLETT

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAZLETT / 12/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS EDWARD EILERS / 12/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKE / 12/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ROBERT FRANCIS EDWARD EILERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FORD BULL WATKINS CLERKS WELL HOUSE 20 BRITON STREET LONDON EC1M 5TU

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 9 HARLEY STREET LONDON W1N 1DA

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 32 GREAT JAMES STREET LONDON WC1N 3HB

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 25/01/95; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 25/01/93; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 25/01/92; CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/8914 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 ALTER MEM AND ARTS 02/11/89

View Document

08/09/898 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