Advanced company searchLink opens in new window

CLIVEDEN FOUR LIMITED

Company number 01967724

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)
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
09 Oct 2023 AD01 Registered office address changed from Cliveden 5, Forest Avenue Chingford London E4 6AR England to R/O 135 Station Road London E4 6AG on 9 October 2023
30 Jun 2023 TM01 Termination of appointment of Keith Hopson as a director on 12 April 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Feb 2016 AD01 Registered office address changed from 135-137 Station Road Chingford London E4 6AG to Cliveden 5, Forest Avenue Chingford London E4 6AR on 12 February 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
08 Oct 2015 CERTNM Company name changed hopson family properties LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
06 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
30 Sep 2015 AP01 Appointment of Mr Edward Mark Hanley Hopson as a director on 30 September 2015