- Company Overview for CLARIDGE VENTURES LIMITED (03291014)
- Filing history for CLARIDGE VENTURES LIMITED (03291014)
- People for CLARIDGE VENTURES LIMITED (03291014)
- More for CLARIDGE VENTURES LIMITED (03291014)
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 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Jan 2016 | AD02 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH02 | Director's details changed for Keystone Investments Limited on 12 December 2014 | |
12 Dec 2014 | CH04 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 12 December 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
21 Jun 2013 | AP01 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Dec 2011 | CH02 | Director's details changed for Keystone Investments Limited on 12 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 31 August 2010 | |
31 Aug 2010 | CH02 | Director's details changed for Keystone Investments Limited on 31 August 2010 |