CLEVE LAND SURBITON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Graham Geofrey Rae Marr as a director on 2025-08-20

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Mr Richard Christopher Allison on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Graham Geofrey Rae Marr on 2022-10-27

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/01/1817 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER ALLISON

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JOHN WILLIAM HASTINGS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HASTINGS

View Document

12/05/1612 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JOHN WILLIAM HASTINGS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE HARPER

View Document

18/03/1518 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED LOUISE KATE HARPER

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA DRAPER

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARR / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DRAPER / 01/10/2009

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB COMPANY SECRETARY LIMITED / 01/10/2009

View Document

20/02/1020 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, SECRETARY ANNA DRAPER LOGGED FORM

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: FLAT 6 CREEDS COURT 16-18 ST MARKS HILL SURBITON KINGSTON UPON THAMES KT6 4PS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information