CLIVEDEN PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

28/05/2528 May 2025 Registration of charge 103568880008, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 103568880006, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 103568880004, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 103568880005, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 103568880007, created on 2025-05-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

23/07/2423 July 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Termination of appointment of Nimer Ammad Shah as a director on 2023-12-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Appointment of Mr Nimer Ammad Shah as a director on 2023-09-08

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

17/08/2017 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103568880003

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / DR JAIMY LIOBA MUIJS VAN DE MOER / 24/06/2018

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / DR JAIMY LIOBA MUIJS VAN DE MOER / 23/01/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 22 WYCOMBE END BEACONSFIELD HP9 1NB ENGLAND

View Document

25/01/1925 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/01/1925 January 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMY LIOBA MUIJS VAN DE MOER

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMAD SHAH

View Document

28/08/1828 August 2018 CESSATION OF AMMAD SHAH AS A PSC

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103568880002

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR AMMAD SHAH / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / DR AMMAD SHAH / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AMMAD SHAH / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAIMY LIOBA MUIJS VAN DE MOER / 13/02/2018

View Document

06/12/176 December 2017 ACQUISITION OF A CHARGE / CHARGE CODE 103568880001

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JAIMY LIOBA MUIJS VAN DE MOER / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED DR JAIMY LIOBA MUIJS VAN DE MOER

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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