CLIDDESDEN PLACE MANAGEMENT LIMITED
Company number 06660136
- Company Overview for CLIDDESDEN PLACE MANAGEMENT LIMITED (06660136)
- Filing history for CLIDDESDEN PLACE MANAGEMENT LIMITED (06660136)
- People for CLIDDESDEN PLACE MANAGEMENT LIMITED (06660136)
- More for CLIDDESDEN PLACE MANAGEMENT LIMITED (06660136)
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) |
---|---|---|---|
16 Dec 2016 | AP01 | Appointment of Mr Francis John Bailey as a director on 16 December 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr David John Leigh Ward as a director on 7 December 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr Simon Peter Haggith as a director on 7 December 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Susan Margaret Dawson as a director on 7 December 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH03 | Secretary's details changed for Mr Nicholas James Vivian Atkinson on 21 January 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from C/O C/O Hurst Warne Management Ltd 161 Fleet Road Fleet Hampshire GU51 3PD England to C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 12 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr John Kenneth Moore on 21 January 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Susan Margaret Dawson on 21 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | TM01 | Termination of appointment of Julian Pacey as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Carol Harwood as a director | |
09 Jul 2013 | AP01 | Appointment of Mr John Kenneth Moore as a director | |
09 Jul 2013 | AP01 | Appointment of Susan Margaret Dawson as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
20 Aug 2012 | CH03 | Secretary's details changed for Mr Nicolas James Vivian Atkinson on 14 August 2012 | |
14 Aug 2012 | AP03 | Appointment of Mr Nicolas James Vivian Atkinson as a secretary | |
14 Aug 2012 | AD01 | Registered office address changed from Windmill House Victoria Road Mortimer Berkshire RG7 3DF United Kingdom on 14 August 2012 |