CLIEVEDEN (POOLE) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

03/12/243 December 2024 Appointment of Jfm Block & Estate Management as a secretary on 2024-09-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Kenneth Michael Gale on 2024-11-10

View Document

21/11/2421 November 2024 Registered office address changed from Flat 3 Clieveden the Avenue Poole BH13 6HL England to HA1 1BQ Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ on 2024-11-21

View Document

23/10/2423 October 2024 Termination of appointment of Hill and Clark Limited as a secretary on 2024-07-03

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Appointment of Miss Susan Joan Fortescue as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of James Nicholas Gerald Barnham as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mrs Portia Mary Cousins as a director on 2022-01-10

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

21/05/1921 May 2019 CORPORATE SECRETARY APPOINTED SPL PROPERTY MANAGEMENT LLP

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O REBBECK BROTHERS 10 EXETER ROAD BOURNEMOUTH BH2 5AN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MELLERY-PRATT

View Document

12/07/1812 July 2018 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR JAMES NICHOLAS GERALD BARNHAM

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR KENNETH MICHAEL GALE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA PIKE

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLADE EDWARDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORTESCUE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED MRS BRENDA DOROTHY PIKE

View Document

24/11/1524 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MISS SUSAN JOAN FORTESCUE

View Document

21/09/1521 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR MICHAEL STEWART LEWIS

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA PIKE

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 SECRETARY APPOINTED MR ANTHONY JOHN MELLERY-PRATT

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE CHRISTOPHER EDWARDS / 10/12/2011

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY BEMMENT

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH GALE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED BRENDA DOROTHY PIKE

View Document

05/10/125 October 2012 DIRECTOR APPOINTED CLARE CHRISTOPHER EDWARDS

View Document

11/11/1111 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM WHEATLEY PLACE 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LYONS

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL GALE / 01/10/2009

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MAXTED

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED GREGORY PAUL BEMMENT

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED KENNETH MICHAEL GALE

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM MAXTED

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 310 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET BH14 9AR

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITELOCK

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED RICHARD LEONARD LYONS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/11/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 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