This company is commonly known as Cleveland & Co Associates Limited. The company was founded 12 years ago and was given the registration number 07871988. The firm's registered office is in LONDON. You can find them at Unit K304-6 The Biscuit Factory, Drummond Road, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | CLEVELAND & CO ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 07871988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K304-6 The Biscuit Factory, Drummond Road, London, England, SE16 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Weston Street, London, England, SE1 3RS | Director | 20 June 2012 | Active |
Unit K304-6, The Biscuit Factory, Drummond Road, London, England, SE16 4DG | Director | 06 April 2013 | Active |
18, Trafalgar Avenue, London, United Kingdom, SE15 6NR | Director | 06 December 2011 | Active |
79, Weston Street, London, England, SE1 3RS | Director | 30 March 2023 | Active |
Ms Emma Maree Cleveland | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit K304-6, The Biscuit Factory, London, England, SE16 4DG |
Nature of control | : |
|
Cleveland Uk Holding Company Limited | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit K304-6, The Biscuit Factory, London, England, |
Nature of control | : |
|
Mr Grant Cleveland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit K304-6, The Biscuit Factory, London, England, SE16 4DG |
Nature of control | : |
|
Ms Emma Maree Cleveland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit K304-6, The Biscuit Factory, London, England, SE16 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-05 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.