Advanced company searchLink opens in new window

CLIVEDEN STUD LIMITED

Company number 00376663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2016 AA Accounts for a small company made up to 30 June 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 332,800
13 Apr 2015 AA Accounts for a small company made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 332,800
03 Apr 2014 AA Accounts for a small company made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 332,800
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
17 Dec 2012 CH03 Secretary's details changed for Ms Lucinda Freedman on 10 December 2012
26 Mar 2012 AA Accounts for a small company made up to 30 June 2011
24 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011
15 Mar 2011 AA Full accounts made up to 30 June 2010
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
23 Mar 2010 AA Full accounts made up to 30 June 2009
11 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Clive Freedman on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Michael Anthony Gournay Ferrier on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Philip William Freedman on 1 October 2009
07 Apr 2009 AA Full accounts made up to 30 June 2008
11 Dec 2008 363a Return made up to 10/12/08; full list of members
10 Nov 2008 288b Appointment terminated director louisa ferrier
28 Apr 2008 AA Full accounts made up to 30 June 2007
24 Jan 2008 363a Return made up to 10/12/07; full list of members