About

Registered Number: 06815364
Date of Incorporation: 10/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 St Georges Road, Wimbledon, London, SW19 4DR,

 

Cleeve Court Holdings Ltd was founded on 10 February 2009 and has its registered office in London, it has a status of "Active". The companies directors are Lawton, Kirsten, Mantz, Ann Elizabeth, Mitre Secretaries Limited, Mitre Directors Limited, Mitre Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRE DIRECTORS LIMITED 10 February 2009 07 April 2009 1
MITRE SECRETARIES LIMITED 10 February 2009 07 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Kirsten 06 April 2018 - 1
MANTZ, Ann Elizabeth 17 July 2012 06 April 2018 1
MITRE SECRETARIES LIMITED 10 February 2009 08 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
AD04 - Change of location of company records to the registered office 22 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 10 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 04 March 2014
AD04 - Change of location of company records to the registered office 03 March 2014
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 06 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 10 December 2012
MISC - Miscellaneous document 16 November 2012
AA - Annual Accounts 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 31 July 2012
MEM/ARTS - N/A 31 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP03 - Appointment of secretary 24 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 02 September 2011
RESOLUTIONS - N/A 09 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AD01 - Change of registered office address 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
RESOLUTIONS - N/A 16 September 2009
RESOLUTIONS - N/A 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
123 - Notice of increase in nominal capital 16 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 2009
225 - Change of Accounting Reference Date 16 September 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
RESOLUTIONS - N/A 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
CERTNM - Change of name certificate 07 April 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2012 Outstanding

N/A

Debenture 10 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.