About

Registered Number: 05907872
Date of Incorporation: 16/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 10 Fetter Lane, London, EC4A 1BR,

 

Cleveland Scott York Ip Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Faulkner, Thomas John, Hobbs, Lorna Sarah Julie, Mackenzie, Andrew Bryan, Midgley, Jonathan Lee, Ayers, Catherine, Coates, Ian Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Thomas John 01 April 2017 - 1
HOBBS, Lorna Sarah Julie 01 April 2017 - 1
MACKENZIE, Andrew Bryan 16 August 2006 - 1
MIDGLEY, Jonathan Lee 16 August 2006 - 1
AYERS, Catherine 20 December 2012 31 March 2017 1
COATES, Ian Harold 28 October 2006 12 February 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 16 August 2019
MR01 - N/A 06 August 2019
MR04 - N/A 02 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 December 2017
PSC02 - N/A 02 November 2017
PSC07 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
CS01 - N/A 12 September 2017
AA01 - Change of accounting reference date 07 June 2017
AA - Annual Accounts 07 April 2017
RESOLUTIONS - N/A 03 April 2017
SH06 - Notice of cancellation of shares 03 April 2017
AD01 - Change of registered office address 01 April 2017
AP01 - Appointment of director 01 April 2017
AP01 - Appointment of director 01 April 2017
TM01 - Termination of appointment of director 01 April 2017
RESOLUTIONS - N/A 24 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2017
SH19 - Statement of capital 24 March 2017
CAP-SS - N/A 24 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 09 July 2014
RESOLUTIONS - N/A 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
MR04 - N/A 02 October 2013
AR01 - Annual Return 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
MR01 - N/A 11 September 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 23 February 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
225 - Change of Accounting Reference Date 27 September 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
395 - Particulars of a mortgage or charge 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

Debenture 27 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.