CLARIDGE VENTURES LIMITED

Company Documents

DateDescription
20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

13/06/1813 June 2018 CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED

View Document

13/06/1813 June 2018 CORPORATE DIRECTOR APPOINTED MILLWARD INVESTMENTS LIMITED

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR DYMOV

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ UNITED KINGDOM

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 12/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON W4 3HR

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 12/12/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 500000

View Document

23/05/1223 May 2012 ADOPT ARTICLES 27/04/2012

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 12/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

17/12/1017 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 31/08/2010

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 31/08/2010

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 15/12/2009

View Document

15/12/0915 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 15/12/2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

04/11/094 November 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/11/093 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

16/02/9916 February 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

12/12/9612 December 1996 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