CLEEVELY ELECTRICS LTD
Status | ACTIVE |
Company No. | 07236539 |
Category | Private Limited Company |
Incorporated | 27 Apr 2010 |
Age | 14 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CLEEVELY ELECTRICS LTD is an active private limited company with number 07236539. It was incorporated 14 years, 3 months, 6 days ago, on 27 April 2010. The company address is 7 Leckhampton View 7 Leckhampton View, Cheltenham, GL51 4GW, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Neil Edward Cleevely
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Samantha Joy Cleevely
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: 4 the Green Cottages Green Lane Hucclecote Gloucester Gloucestershire GL3 3RB
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Capital allotment shares
Date: 11 May 2010
Action Date: 27 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-27
Capital : 2.00 GBP
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Joy Cleevely
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Edward Cleevely
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Change date: 2010-05-06
Old address: 163 Hucclecote Road Hucclecote Gloucester GL3 3TX United Kingdom
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 01487643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 09358152 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD
Number: | 08332548 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 10577152 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 11183310 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODERN AIRCONDITIONING LIMITED
2 WHITETHORN GARDENS,CROYDON,CR0 7LL
Number: | 08464468 |
Status: | ACTIVE |
Category: | Private Limited Company |