CLEVEDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/07/2417 July 2024 Appointment of Penelope Thomas as a secretary on 2024-07-12

View Document

14/06/2414 June 2024 Termination of appointment of Peter Martin Truscott as a director on 2024-06-14

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/12/235 December 2023 Appointment of William Floydd as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-11-30

View Document

18/08/2318 August 2023 Termination of appointment of Kevin Maguire as a secretary on 2023-08-18

View Document

12/07/2312 July 2023 Change of details for Clevedon Investment Limited as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for Kevin Maguire on 2023-04-28

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

10/05/2310 May 2023 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

View Document

02/05/232 May 2023 Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

25/01/2225 January 2022 Director's details changed for Mr Peter Martin Truscott on 2022-01-25

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/04/1629 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 16/12/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

19/01/0919 January 2009 ADOPT ARTICLES 12/01/2009

View Document

13/11/0813 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/05/087 May 2008 ADOPT ARTICLES 29/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 SECRETARY RESIGNED

View Document

12/03/9412 March 1994 NEW SECRETARY APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 195 HIGH ST. UXBRIDGE MIDDX

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 11/02/87; NO CHANGE OF MEMBERS

View Document

01/05/871 May 1987 COMPANY TYPE CHANGED FROM OPC TO PRI

View Document

24/06/8624 June 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information