10 CLEVELAND PLACE WEST (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
07/10/247 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Termination of appointment of Cassandra Serafin as a director on 2023-10-27

View Document

13/11/2313 November 2023 Appointment of Mr Jason Hewitt Bennett as a director on 2023-10-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MISS CASSANDRA SERAFIN

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS ATHERTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HORTON

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR ALEX BOWATER

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GILLBERT HORTON / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GILLBERT HORTON / 01/09/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ALEX BOWATER

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 29 JAMES STREET WEST BATH BA1 2BT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/11/117 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 16 ABBEY CHURCHYARD BATH BRISTOL AND NORTH EAST SOMERSET BA1 1LY

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GILLBERT HORTON / 22/09/2010

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECKHORD TUCKER / 22/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ATHERTON / 22/09/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/0927 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/09/0029 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: C/O MCCLOY & CO 4A THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/09/9726 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/04/9716 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

16/04/9716 April 1997 £ NC 4/5 10/01/97

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 4A THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

22/09/9422 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information