CLIVEDEN STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

17/12/2417 December 2024 Director's details changed for Michael Anthony Gournay Ferrier on 2024-02-10

View Document

16/12/2416 December 2024 Director's details changed for Mr Philip William Freedman on 2024-07-01

View Document

16/12/2416 December 2024 Director's details changed for Mrs Lucinda Jane Freedman on 2024-07-01

View Document

16/12/2416 December 2024 Change of details for Mr Philip William Freedman as a person with significant control on 2024-07-01

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LUCINDA FREEDMAN / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM FREEDMAN / 06/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS LUCINDA JANE FREEDMAN

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/01/1529 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ADOPT ARTICLES 12/03/2013

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LUCINDA FREEDMAN / 10/12/2012

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GOURNAY FERRIER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREEDMAN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM FREEDMAN / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR LOUISA FERRIER

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

23/12/9823 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 20/12/92; CHANGE OF MEMBERS

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED BEECH HOUSE STUD LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

25/06/8725 June 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 31/10/85

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

06/09/836 September 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/743 July 1974 MEMORANDUM OF ASSOCIATION

View Document

26/11/7126 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/71

View Document

26/08/7126 August 1971 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/4215 October 1942 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