- Company Overview for CLIVEDEN REAL ESTATE LIMITED (07392287)
- Filing history for CLIVEDEN REAL ESTATE LIMITED (07392287)
- People for CLIVEDEN REAL ESTATE LIMITED (07392287)
- More for CLIVEDEN REAL ESTATE LIMITED (07392287)
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
|