Advanced company searchLink opens in new window

CLIVEDEN REAL ESTATE LIMITED

Company number 07392287

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 Nov 2024 AA Micro company accounts made up to 31 March 2024
25 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
12 Aug 2020 PSC05 Change of details for Apertus Holdings Limited as a person with significant control on 4 April 2017
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2020 AD01 Registered office address changed from Lodestar Accountiong 259 Meadow Way Tamworth B79 0DZ England to Flat 19, No 2 Mansfield Street London W1G 9NF on 27 March 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
24 Jan 2020 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG England to Lodestar Accountiong 259 Meadow Way Tamworth B79 0DZ on 24 January 2020
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
30 Jan 2018 CH01 Director's details changed for William Robert Patrick White-Cooper on 11 January 2016
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31