CLEEVE REST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Paul Thomas Bliss as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Paul Thomas Bliss on 2025-03-19

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Matthew Thomas Bliss as a director on 2024-09-23

View Document

10/04/2410 April 2024 Registration of charge 022568120017, created on 2024-03-26

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 2023-12-27 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registered office address changed from Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE England to Optima Office Optima Stadium Winterstoke Road Weston-Super-Mare North Somerset BS24 9AA on 2023-09-18

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLISS

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM CLEEVE COURT NURSING HOME MAIN ROAD CLEEVE BRISTOL BS49 4PE

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022568120015

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022568120014

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022568120013

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MACEY

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PAUL EDWARD BLISS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR LUKE HAMILTON BLISS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MATTHEW THOMAS BLISS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR OLIVER JAMES BLISS

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA MARTIN

View Document

15/12/1415 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA SUSAN MARTIN / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BLISS / 01/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM CLEEVE COURT CLEEVE BRISTOL BS19 4PE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 ALTER ARTICLES 30/11/00

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 S366A DISP HOLDING AGM 30/11/00

View Document

21/12/0021 December 2000 ALTER ARTICLES 28/01/99

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 35 CHURCH LANE BACKWELL NORTH SOMERSET BS19 3PH

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 AUDITOR'S RESIGNATION

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: 11/12 PHILIP STREET BEDMINSTER BRISTOL BS3 4EA

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/09/912 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/06/9113 June 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 RECLASS A/B£1 02/04/90

View Document

16/02/9016 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

10/05/8910 May 1989 £ NC 100/100000

View Document

10/05/8910 May 1989 NC INC ALREADY ADJUSTED 30/11/88

View Document

20/01/8920 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 ALTER MEM AND ARTS 161288

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 COMPANY NAME CHANGED VELOCITY THIRTY FIVE LIMITED CERTIFICATE ISSUED ON 16/11/88

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 14 ORCHARD STREET BRISTOL BS1 5ER

View Document

12/05/8812 May 1988 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