- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |