Advanced company searchLink opens in new window

CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED

Company number 05946419

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)
11 Dec 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2019
11 Dec 2019 AD01 Registered office address changed from Suffolk House George Street Croydon CR0 0YN England to 94 Park Lane Croydon Surrey CR0 1JB on 11 December 2019
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
09 Oct 2019 PSC08 Notification of a person with significant control statement
09 Oct 2019 PSC07 Cessation of Countryside Properties (Uk) Limited as a person with significant control on 26 September 2019
20 Aug 2019 TM02 Termination of appointment of Charles Barton Whittam as a secretary on 8 August 2019
20 Aug 2019 TM01 Termination of appointment of Charles Barton Whittam as a director on 8 August 2019
02 Aug 2019 TM01 Termination of appointment of John Hanford as a director on 3 July 2019
01 Aug 2019 TM01 Termination of appointment of David Sydney Merrygold as a director on 21 July 2019
01 Aug 2019 AP01 Appointment of Mr Amnon Paldi as a director on 3 July 2019
01 Aug 2019 AP01 Appointment of Mr Martin Richard Mosley as a director on 3 July 2019
01 Aug 2019 AP01 Appointment of Mr Robert Lewin Marks as a director on 3 July 2019
01 Aug 2019 AP01 Appointment of Jacqueline Ann Frost as a director on 3 July 2019
01 Aug 2019 AP01 Appointment of Mr James Ronald Brooks Mbe as a director on 3 July 2019
01 Aug 2019 AP01 Appointment of Mrs Sally Elisabeth Barnby as a director on 3 July 2019
01 Aug 2019 CH01 Director's details changed for Dr Valerie June Pridmore on 1 August 2019
27 Jun 2019 AP03 Appointment of Mr Charles Barton Whittam as a secretary on 6 June 2019
06 Mar 2019 AP01 Appointment of Mr David Sydney Merrygold as a director on 18 February 2019
18 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Feb 2019 AD01 Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to Suffolk House George Street Croydon CR0 0YN on 15 February 2019
15 Feb 2019 AP01 Appointment of Mr John Hanford as a director on 8 February 2019
15 Feb 2019 AP01 Appointment of Mr Charles Barton Whittam as a director on 8 February 2019
15 Feb 2019 AP01 Appointment of Dr Valerie June Pridmore as a director on 8 February 2019
15 Feb 2019 TM01 Termination of appointment of Tracy Marina Warren as a director on 8 February 2019
15 Feb 2019 TM01 Termination of appointment of Angela Hyams as a director on 8 February 2019