Advanced company searchLink opens in new window

CLIDDESDEN PLACE MANAGEMENT LIMITED

Company number 06660136

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)
28 Feb 2024 AP01 Appointment of Ms Rebecca Grace Anne Meakin as a director on 23 February 2024
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2023 TM01 Termination of appointment of David John Leigh Ward as a director on 9 October 2023
07 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
29 Apr 2021 TM02 Termination of appointment of Ginny Allaway as a secretary on 29 April 2021
23 Apr 2021 AP04 Appointment of Chansecs as a secretary on 1 April 2021
23 Apr 2021 AD01 Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP on 23 April 2021
31 Jan 2021 TM01 Termination of appointment of Francis John Bailey as a director on 6 January 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 AP03 Appointment of Mrs Ginny Allaway as a secretary on 30 August 2017
05 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
16 Dec 2016 AP01 Appointment of Mr Francis John Bailey as a director on 16 December 2016