Advanced company searchLink opens in new window

CLIVEDEN DEVELOPMENTS LIMITED

Company number 08616154

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 24 Cliveden Road, London Cliveden Road London SW19 3RB on 17 November 2020
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
09 Oct 2019 AD01 Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
07 Sep 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 9 Bridle Close Kingston upon Thames KT1 2JW on 7 September 2017
31 May 2017 AA Accounts for a dormant company made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
18 Jun 2015 TM01 Termination of appointment of Marc Voulters as a director on 11 August 2014
02 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
27 Feb 2015 AP01 Appointment of Ms Deirdre Maria Phelan as a director on 11 August 2014
21 Aug 2014 CERTNM Company name changed suburbia creative LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
04 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
27 Mar 2014 AP01 Appointment of Mr Marc Voulters as a director
19 Jul 2013 TM01 Termination of appointment of Michael Clifford as a director
19 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19