Download leads from Nexok and grow your business. Find out more

Cliveden Property Holdings Limited

Documents

Total Documents152
Total Pages684

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off
14 March 2020Voluntary strike-off action has been suspended
28 January 2020First Gazette notice for voluntary strike-off
16 January 2020Application to strike the company off the register
18 December 2019Micro company accounts made up to 30 September 2019
2 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019
11 July 2019Confirmation statement made on 16 May 2019 with no updates
26 July 2018Micro company accounts made up to 31 March 2018
22 May 2018Confirmation statement made on 16 May 2018 with no updates
13 July 2017Micro company accounts made up to 31 March 2017
6 June 2017Confirmation statement made on 16 May 2017 with updates
21 September 2016Total exemption small company accounts made up to 31 March 2016
21 September 2016Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to Unit 3 Denmark Street Cordwallis Estate Maidenhead Berkshire SL6 7BN on 21 September 2016
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
28 September 2015Resolutions
  • RES13 ‐ Division of shares 11/09/2015
2 September 2015Total exemption small company accounts made up to 31 March 2015
2 September 2015Total exemption small company accounts made up to 31 March 2015
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
3 February 2015Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015
3 February 2015Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015
3 February 2015Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 3 February 2015
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Total exemption small company accounts made up to 31 March 2014
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
17 July 2013Total exemption small company accounts made up to 31 March 2013
17 July 2013Total exemption small company accounts made up to 31 March 2013
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 March 2012
1 October 2012Total exemption small company accounts made up to 31 March 2012
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 March 2011
31 October 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
11 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
11 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
14 September 2010Total exemption small company accounts made up to 31 December 2009
14 September 2010Total exemption small company accounts made up to 31 December 2009
10 August 2010Statement of capital on 10 August 2010
  • GBP 200
10 August 2010Solvency statement dated 27/07/10
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 August 2010Solvency statement dated 27/07/10
10 August 2010Statement by directors
10 August 2010Statement of capital on 10 August 2010
  • GBP 200
10 August 2010Statement by directors
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 July 2010Director's details changed for Mrs Susan Valentine Morris on 16 May 2010
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
5 July 2010Director's details changed for Mr Peter Walter Morris on 16 May 2010
5 July 2010Director's details changed for Mrs Susan Valentine Morris on 16 May 2010
5 July 2010Director's details changed for Mr Peter Walter Morris on 16 May 2010
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
4 June 2009Return made up to 16/05/09; full list of members
4 June 2009Return made up to 16/05/09; full list of members
20 May 2009Return made up to 16/05/08; full list of members; amend
20 May 2009Return made up to 16/05/08; full list of members; amend
16 May 2009Total exemption small company accounts made up to 31 December 2008
16 May 2009Total exemption small company accounts made up to 31 December 2008
11 May 2009Capitals not rolled up
11 May 2009Capitals not rolled up
11 May 2009Capitals not rolled up
11 May 2009Capitals not rolled up
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 October 2008Total exemption small company accounts made up to 31 December 2007
13 October 2008Total exemption small company accounts made up to 31 December 2007
19 June 2008Return made up to 16/05/08; full list of members
19 June 2008Return made up to 16/05/08; full list of members
1 October 2007Total exemption small company accounts made up to 31 December 2006
1 October 2007Total exemption small company accounts made up to 31 December 2006
25 June 2007Return made up to 16/05/07; full list of members
25 June 2007Return made up to 16/05/07; full list of members
10 July 2006Return made up to 16/05/06; full list of members
10 July 2006Return made up to 16/05/06; full list of members
10 February 2006Total exemption small company accounts made up to 31 December 2005
10 February 2006Total exemption small company accounts made up to 31 December 2005
24 May 2005Return made up to 16/05/05; full list of members
24 May 2005Return made up to 16/05/05; full list of members
12 April 2005Total exemption small company accounts made up to 31 December 2004
12 April 2005Total exemption small company accounts made up to 31 December 2004
8 June 2004Total exemption small company accounts made up to 31 December 2003
8 June 2004Total exemption small company accounts made up to 31 December 2003
26 May 2004Return made up to 16/05/04; full list of members
26 May 2004Return made up to 16/05/04; full list of members
8 July 2003Total exemption small company accounts made up to 31 December 2002
8 July 2003Total exemption small company accounts made up to 31 December 2002
2 June 2003Return made up to 16/05/03; full list of members
2 June 2003Return made up to 16/05/03; full list of members
8 October 2002Total exemption small company accounts made up to 31 December 2001
8 October 2002Total exemption small company accounts made up to 31 December 2001
17 May 2002Return made up to 16/05/02; full list of members
17 May 2002Return made up to 16/05/02; full list of members
19 September 2001Total exemption small company accounts made up to 31 December 2000
19 September 2001Total exemption small company accounts made up to 31 December 2000
4 June 2001Return made up to 16/05/01; full list of members
4 June 2001Return made up to 16/05/01; full list of members
1 June 2000Return made up to 16/05/00; full list of members
1 June 2000Return made up to 16/05/00; full list of members
31 May 2000Registered office changed on 31/05/00 from: priors way bray maidenhead berks SL6 2HP
31 May 2000Registered office changed on 31/05/00 from: priors way bray maidenhead berks SL6 2HP
13 March 2000Accounts for a small company made up to 31 December 1999
13 March 2000Accounts for a small company made up to 31 December 1999
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 January 2000Nc inc already adjusted 14/12/99
17 January 2000Nc inc already adjusted 14/12/99
11 January 2000Memorandum and Articles of Association
11 January 2000Memorandum and Articles of Association
11 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 January 2000Company name changed cliveden press LIMITED(the)\certificate issued on 07/01/00
6 January 2000Company name changed cliveden press LIMITED(the)\certificate issued on 07/01/00
15 December 1999Director resigned
15 December 1999Director resigned
14 May 1999Return made up to 16/05/99; full list of members
14 May 1999Return made up to 16/05/99; full list of members
13 March 1999Accounts for a small company made up to 31 December 1998
13 March 1999Accounts for a small company made up to 31 December 1998
11 May 1998Return made up to 16/05/98; no change of members
11 May 1998Return made up to 16/05/98; no change of members
16 March 1998Accounts for a small company made up to 31 December 1997
16 March 1998Accounts for a small company made up to 31 December 1997
16 May 1997Return made up to 16/05/97; full list of members
16 May 1997New director appointed
16 May 1997Return made up to 16/05/97; full list of members
16 May 1997New director appointed
7 May 1997Accounts for a small company made up to 31 December 1996
7 May 1997Accounts for a small company made up to 31 December 1996
23 May 1996Return made up to 16/05/96; no change of members
23 May 1996Return made up to 16/05/96; no change of members
19 March 1996Accounts for a small company made up to 31 December 1995
19 March 1996Accounts for a small company made up to 31 December 1995
8 March 1996Director resigned
8 March 1996Director resigned
19 May 1995Return made up to 16/05/95; no change of members
19 May 1995Return made up to 16/05/95; no change of members
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 March 1995Ad 27/03/95--------- £ si 100000@1=100000 £ ic 50000/150000
30 March 1995Ad 27/03/95--------- £ si 100000@1=100000 £ ic 50000/150000
27 July 1991Ad 15/07/91--------- £ si 5000@1=5000 £ ic 45000/50000
27 July 1991Ad 15/07/91--------- £ si 5000@1=5000 £ ic 45000/50000
17 July 1991£ ic 50000/45000 05/07/91 £ sr 5000@1=5000
17 July 1991£ ic 50000/45000 05/07/91 £ sr 5000@1=5000
1 June 1979Incorporation
1 June 1979Incorporation
Sign up now to grow your client base. Plans & Pricing