CLEVELAND COMPANY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: C/O Greystone Swan Fourth Floor Coble Dene Royal Quays North Shields NE29 6DE. Change date: 2024-02-18. Old address: C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England. 2024-02-18 View Report
Address. Change date: 2023-07-26. New address: C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE. Old address: C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom. 2023-07-26 View Report
Capital. Capital allotment shares. 2023-06-15 View Report
Address. New address: C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Old address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England. Change date: 2023-06-07. 2023-06-07 View Report
Confirmation statement. Statement with updates. 2023-06-02 View Report
Capital. Capital cancellation shares. 2023-04-19 View Report
Accounts. Accounts type micro entity. 2023-04-05 View Report
Accounts. Accounts amended with accounts type micro entity. 2023-01-09 View Report
Confirmation statement. Statement with updates. 2022-05-18 View Report
Officers. Officer name: Mrs Lisa Harford. Appointment date: 2021-04-01. 2021-05-11 View Report
Persons with significant control. Psc name: Stephen Harford. Cessation date: 2021-05-01. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type dormant. 2021-03-29 View Report
Persons with significant control. Psc name: Sarah Harford. Notification date: 2021-02-09. 2021-02-10 View Report
Officers. Appointment date: 2020-10-01. Officer name: Miss Sarah Harford. 2020-10-19 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Gerard Harford. 2020-10-19 View Report
Address. Old address: 55 Durham Road East Herrington Tyne & Wear SR3 3nd United Kingdom. New address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Change date: 2020-09-11. 2020-09-11 View Report
Officers. Officer name: Mr Stephen Harford. Change date: 2020-09-01. 2020-09-09 View Report
Persons with significant control. Change date: 2020-09-01. Psc name: Mr Stephen Harford. 2020-09-09 View Report
Persons with significant control. Psc name: Gerard Harford. Cessation date: 2019-12-01. 2020-06-12 View Report
Persons with significant control. Psc name: Stephen Harford. Notification date: 2019-12-01. 2020-06-05 View Report
Resolution. Description: Resolutions. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Persons with significant control. Change date: 2019-03-26. Psc name: Mr Gerard Gerard Harford. 2020-04-06 View Report
Incorporation. Capital: GBP 100 2019-03-25 View Report