- Company Overview for CLIVEDEN STUD LIMITED (00376663)
- Filing history for CLIVEDEN STUD LIMITED (00376663)
- People for CLIVEDEN STUD LIMITED (00376663)
- Charges for CLIVEDEN STUD LIMITED (00376663)
- More for CLIVEDEN STUD LIMITED (00376663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
17 Dec 2024 | CH01 | Director's details changed for Michael Anthony Gournay Ferrier on 10 February 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mr Philip William Freedman as a person with significant control on 1 July 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Mr Philip William Freedman on 1 July 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Mrs Lucinda Jane Freedman on 1 July 2024 | |
18 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
19 May 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 12 December 2019 | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
06 Aug 2018 | CH03 | Secretary's details changed for Ms Lucinda Freedman on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Philip William Freedman as a person with significant control on 6 August 2018 | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Nov 2017 | AP01 | Appointment of Mrs Lucinda Jane Freedman as a director on 29 November 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates |