CLIEVEDEN (POOLE) LIMITED

05283215
FLAT 3 CLIEVEDEN THE AVENUE POOLE ENGLAND BH13 6HL

Documents

Documents
Date Category Description Pages
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2024 accounts Annual Accounts 2 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2023 accounts Annual Accounts 2 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Susan Joan Fortescue) 1 Buy now
20 Jul 2022 officers Appointment of corporate secretary (Hill and Clark Limited) 2 Buy now
20 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
10 Jan 2022 officers Appointment of director (Miss Susan Joan Fortescue) 2 Buy now
10 Jan 2022 officers Appointment of director (Mrs Portia Mary Cousins) 2 Buy now
10 Jan 2022 officers Termination of appointment of director (James Nicholas Gerald Barnham) 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
13 Jan 2021 officers Termination of appointment of director (Michael Stewart Lewis) 1 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 2 Buy now
21 May 2019 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2019 officers Termination of appointment of secretary (Q1 Professional Services Limited) 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 officers Termination of appointment of secretary (Anthony John Mellery-Pratt) 1 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 officers Appointment of corporate secretary (Q1 Professional Services Limited) 2 Buy now
18 Jan 2018 officers Appointment of director (Mr Kenneth Michael Gale) 2 Buy now
18 Jan 2018 officers Appointment of director (Mr James Nicholas Gerald Barnham) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Brenda Dorothy Pike) 1 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 officers Termination of appointment of director (Clade Christopher Edwards) 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
23 Sep 2016 officers Termination of appointment of director (Susan Joan Fortescue) 1 Buy now
29 Dec 2015 officers Appointment of director (Mrs Brenda Dorothy Pike) 2 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
19 Oct 2015 officers Appointment of director (Miss Susan Joan Fortescue) 2 Buy now
21 Sep 2015 accounts Annual Accounts 9 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 officers Appointment of director (Mr Michael Stewart Lewis) 2 Buy now
21 Aug 2014 accounts Annual Accounts 9 Buy now
18 Aug 2014 officers Termination of appointment of director (Brenda Dorothy Pike) 1 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 9 Buy now
03 Jul 2013 officers Appointment of secretary (Mr Anthony John Mellery-Pratt) 1 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
07 Dec 2012 officers Change of particulars for director (Clare Christopher Edwards) 2 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Gregory Bemment) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (Kenneth Gale) 2 Buy now
07 Nov 2012 officers Appointment of director (Brenda Dorothy Pike) 3 Buy now
05 Oct 2012 officers Appointment of director (Clare Christopher Edwards) 3 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
20 Oct 2011 accounts Annual Accounts 3 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
31 Dec 2009 annual-return Annual Return 6 Buy now
31 Dec 2009 officers Termination of appointment of director (Richard Lyons) 1 Buy now
31 Dec 2009 officers Change of particulars for director (Kenneth Michael Gale) 2 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2009 accounts Annual Accounts 8 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 10/11/08; full list of members 8 Buy now
22 Jan 2009 officers Appointment terminated director william maxted 1 Buy now
03 Jul 2008 officers Secretary appointed gregory paul bemment 2 Buy now
26 Jun 2008 officers Appointment terminated secretary william maxted 1 Buy now
26 Jun 2008 officers Appointment terminated director john whitelock 1 Buy now
26 Jun 2008 officers Director appointed richard leonard lyons 2 Buy now
26 Jun 2008 officers Director appointed kenneth michael gale 2 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 310 bournemouth road parkstone poole dorset BH14 9AR 1 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
12 Dec 2007 annual-return Return made up to 10/11/07; change of members 7 Buy now
20 Dec 2006 annual-return Return made up to 10/11/06; full list of members 9 Buy now
27 Jun 2006 accounts Annual Accounts 1 Buy now
21 Apr 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
22 Dec 2005 annual-return Return made up to 10/11/05; full list of members 7 Buy now
12 Jan 2005 address Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Jan 2005 officers New director appointed 3 Buy now
12 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 resolution Resolution 24 Buy now
10 Nov 2004 incorporation Incorporation Company 34 Buy now