Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cleveland Tontine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-07-31
Trade Debtors£211,076 0%
Employees£0 0%

Details

Company type Private Limited Company, Active
Company Number 01278349
Record last updated Sunday, December 23, 2018 2:53:19 AM UTC
Official Address Cleveland Tontine Hotel Staddlebridge East Harlsey Swainby
There are 3 companies registered at this street
Postal Code DL63JB
Sector Hotels and similar accommodation

Charts

Visits

CLEVELAND TONTINE LIMITED (United Kingdom) Page visits 2024

Searches

CLEVELAND TONTINE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 20, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With 50-75% Of Voting Rights, Shareholder (50-75%) As a Member Of a Firm and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With 50-75% Of Voting Rights, Shareholder (50-75%) As a Member Of a Firm and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 1, 2016 Appointment of a woman Appointment of a woman
Registry Dec 13, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 1, 2013 Appointment of a woman Appointment of a woman
Financials Nov 13, 2013 Annual accounts Annual accounts
Registry Sep 12, 2013 Resignation of one Director Resignation of one Director
Registry Sep 4, 2013 Resignation of one Restaurateur and one Director (a man) Resignation of one Restaurateur and one Director (a man)
Registry Aug 13, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 8, 2013 Appointment of a woman Appointment of a woman
Registry Aug 7, 2013 Change of name certificate Change of name certificate
Registry Aug 7, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 30, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Aug 3, 2012 Annual return Annual return
Registry Mar 8, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 8, 2012 Resignation of one Director Resignation of one Director
Registry Mar 7, 2012 Resignation of one Restaurateur and one Director (a man) Resignation of one Restaurateur and one Director (a man)
Registry Jan 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 4, 2012 Appointment of a man as Director 1278... Appointment of a man as Director 1278...
Registry Dec 14, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Nov 25, 2011 Annual accounts Annual accounts
Registry Sep 21, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 27, 2011 Annual return Annual return
Financials Dec 9, 2010 Annual accounts Annual accounts
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 1278... Change of particulars for director 1278...
Registry Jul 20, 2010 Annual return Annual return
Registry Jan 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Aug 3, 2009 Annual return Annual return
Financials Dec 12, 2008 Annual accounts Annual accounts
Registry Aug 22, 2008 Annual return Annual return
Financials Sep 27, 2007 Annual accounts Annual accounts
Registry Aug 3, 2007 Annual return Annual return
Financials Dec 19, 2006 Annual accounts Annual accounts
Registry Jul 21, 2006 Annual return Annual return
Financials Aug 22, 2005 Annual accounts Annual accounts
Registry Jul 21, 2005 Annual return Annual return
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Aug 6, 2004 Annual return Annual return
Financials Mar 17, 2004 Annual accounts Annual accounts
Registry Jul 21, 2003 Annual return Annual return
Financials Sep 9, 2002 Annual accounts Annual accounts
Registry Jul 18, 2002 Annual return Annual return
Registry Jul 26, 2001 Annual return 1278... Annual return 1278...
Financials Jul 26, 2001 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Financials Jul 11, 2000 Annual accounts Annual accounts
Financials Nov 24, 1999 Annual accounts 1278... Annual accounts 1278...
Registry Jul 22, 1999 Annual return Annual return
Registry May 6, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 23, 1998 Annual accounts Annual accounts
Registry Jul 31, 1998 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Aug 6, 1997 Annual return Annual return
Financials Aug 5, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry May 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1996 Resignation of one Restaurateur and one Director (a man) Resignation of one Restaurateur and one Director (a man)
Financials Dec 1, 1995 Annual accounts Annual accounts
Registry Jul 21, 1995 Annual return Annual return
Financials Jan 4, 1995 Annual accounts Annual accounts
Registry Nov 1, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 19, 1994 Annual return Annual return
Registry Jul 19, 1994 Registered office changed Registered office changed
Registry Jul 19, 1994 Director's particulars changed Director's particulars changed
Registry Nov 3, 1993 Annual return Annual return
Financials Jul 2, 1993 Annual accounts Annual accounts
Registry May 28, 1993 Annual return Annual return
Registry Nov 7, 1991 Annual return 1278... Annual return 1278...
Registry Oct 11, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Mar 22, 1991 Annual return Annual return
Registry May 31, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 1990 Alter mem and arts Alter mem and arts
Registry May 29, 1990 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 23, 1989 Annual accounts Annual accounts
Registry Oct 23, 1989 Annual return Annual return
Registry May 22, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 13, 1989 Annual accounts Annual accounts
Registry Feb 13, 1989 Annual return Annual return
Registry Jan 28, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 13, 1988 Change of name certificate Change of name certificate
Financials Apr 11, 1988 Annual accounts Annual accounts
Registry Apr 11, 1988 Annual return Annual return
Registry Mar 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 11, 1987 Annual accounts Annual accounts
Registry Mar 24, 1987 Annual return Annual return
Registry Nov 6, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 25, 1986 Particulars of a mortgage or charge 1278... Particulars of a mortgage or charge 1278...
Registry Oct 14, 1976 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy