About

Registered Number: 07012544
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: C/O ARCH ACCOUNTANCY LTD, 36 Phillips Court, Water Street, Stamford, Lincolnshire, PE9 2EE

 

Cleave Fine Art Ltd was founded on 08 September 2009. Currently we aren't aware of the number of employees at the the organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREWER, Suzanne 08 September 2009 09 November 2010 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 October 2014
CH04 - Change of particulars for corporate secretary 08 October 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
CH04 - Change of particulars for corporate secretary 13 September 2011
AD01 - Change of registered office address 13 September 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 23 March 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP04 - Appointment of corporate secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AD01 - Change of registered office address 14 February 2011
AP04 - Appointment of corporate secretary 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AD01 - Change of registered office address 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
CERTNM - Change of name certificate 05 November 2010
CONNOT - N/A 05 November 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.