4-6 CLIVEDEN PLACE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2025-05-28

View Document

29/04/2529 April 2025 Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2025-04-07

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2022-10-03

View Document

20/10/2320 October 2023 Withdrawal of a person with significant control statement on 2023-10-20

View Document

06/10/236 October 2023 Notification of a person with significant control statement

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

21/07/2321 July 2023 Second filing of the annual return made up to 2013-09-13

View Document

21/07/2321 July 2023 Second filing of the annual return made up to 2014-09-13

View Document

21/07/2321 July 2023 Second filing of the annual return made up to 2015-09-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Mr Matthew James Wright on 2022-09-15

View Document

10/05/2210 May 2022 Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-10

View Document

04/05/224 May 2022 Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 2022-05-04

View Document

06/10/156 October 2015 Annual return made up to 2015-09-13 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED PETER ZONABEND

View Document

30/09/1430 September 2014 Annual return made up to 2014-09-13 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 2013-09-13 with full list of shareholders

View Document

10/06/1310 June 2013 ADOPT ARTICLES 30/05/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN STEPHENSON

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
50 BROADWAY
LONDON
SW1H 0BL

View Document

22/05/1322 May 2013 Registered office address changed from , 50 Broadway, London, SW1H 0BL on 2013-05-22

View Document

22/05/1322 May 2013 SECRETARY APPOINTED DAVID PATRICK EDWARDS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WRIGHT / 13/09/2012

View Document

14/10/1114 October 2011 SECOND FILING WITH MUD 13/09/11 FOR FORM AR01

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERA INTERNATIONAL OVERSEAS INC / 16/09/2010

View Document

21/09/1121 September 2011 SAIL ADDRESS CREATED

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WRIGHT / 16/09/2010

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEXTER WORLD INVESTMENTS INC / 16/09/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 CONVE

View Document

29/01/0929 January 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

27/12/0827 December 2008 GBP NC 100/230
14/11/2006

View Document

13/11/0813 November 2008 ADOPT ARTICLES 14/11/2006

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
C/O BIRCHAM DYSON BELL
SOLICITORS, 50 BROADWAY
WESTMINSTER
LONDON SW1H 0BL

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company