About

Registered Number: 04364678
Date of Incorporation: 01/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 227 Shepherds Bush Road, Hammersmith, London, W6 7AS

 

Cleveland Collection Ltd was registered on 01 February 2002 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2014
AD04 - Change of location of company records to the registered office 10 February 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
AD01 - Change of registered office address 27 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 26 October 2011
TM02 - Termination of appointment of secretary 23 August 2011
AR01 - Annual Return 08 February 2011
CH04 - Change of particulars for corporate secretary 07 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 27 March 2006
CERTNM - Change of name certificate 18 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 10 September 2004
363a - Annual Return 15 March 2004
CERTNM - Change of name certificate 03 December 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
CERTNM - Change of name certificate 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.