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)
10 Dec 2016 AP01 Appointment of Mr David John Leigh Ward as a director on 7 December 2016
10 Dec 2016 AP01 Appointment of Mr Simon Peter Haggith as a director on 7 December 2016
10 Dec 2016 TM01 Termination of appointment of Susan Margaret Dawson as a director on 7 December 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 18
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 18
12 Aug 2014 CH03 Secretary's details changed for Mr Nicholas James Vivian Atkinson on 21 January 2014
12 Aug 2014 AD01 Registered office address changed from C/O C/O Hurst Warne Management Ltd 161 Fleet Road Fleet Hampshire GU51 3PD England to C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 12 August 2014
12 Aug 2014 CH01 Director's details changed for Mr John Kenneth Moore on 21 January 2014
12 Aug 2014 CH01 Director's details changed for Susan Margaret Dawson on 21 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18
13 Aug 2013 TM01 Termination of appointment of Julian Pacey as a director
13 Aug 2013 TM01 Termination of appointment of Carol Harwood as a director
09 Jul 2013 AP01 Appointment of Mr John Kenneth Moore as a director
09 Jul 2013 AP01 Appointment of Susan Margaret Dawson as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Mr Nicolas James Vivian Atkinson on 14 August 2012
14 Aug 2012 AP03 Appointment of Mr Nicolas James Vivian Atkinson as a secretary
14 Aug 2012 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Berkshire RG7 3DF United Kingdom on 14 August 2012
14 Aug 2012 TM02 Termination of appointment of Jonathan Coles as a secretary