Cliveden Country House Hotel Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 17, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04583951
Record last updated Monday, December 30, 2013 11:58:51 AM UTC
Official Address 6 Snow Hill Farringdon Without
There are 606 companies registered at this street
Locality Farringdon Without
Region City Of London, England
Postal Code EC1A2AY
Sector Hotels and similar accommodation

Charts

Visits

CLIVEDEN COUNTRY HOUSE HOTEL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12022-122024-82024-92025-101

Searches

CLIVEDEN COUNTRY HOUSE HOTEL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-12021-82022-52024-70123
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 16, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 16, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 9, 2012 Change of registered office address Change of registered office address
Registry Aug 9, 2012 Statement of company's affairs Statement of company's affairs
Registry Aug 9, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 9, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials May 17, 2012 Annual accounts Annual accounts
Registry May 4, 2012 Change of registered office address Change of registered office address
Registry Jan 5, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 7, 2011 Annual return Annual return
Registry Aug 17, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 3, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 3, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 8, 2011 Change of registered office address Change of registered office address
Registry Jul 7, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 7, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2011 Resignation of one Director Resignation of one Director
Registry May 6, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 20, 2011 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Dec 3, 2010 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Nov 24, 2008 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2006 Annual return Annual return
Registry Nov 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4583... Declaration of satisfaction in full or in part of a mortgage or charge 4583...
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Aug 31, 2006 Memorandum of association Memorandum of association
Registry Aug 31, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2005 Annual return Annual return
Registry Jul 2, 2005 Change of accounting reference date Change of accounting reference date
Financials May 5, 2005 Annual accounts Annual accounts
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 11, 2005 Annual return Annual return
Registry Nov 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2004 Particulars of a mortgage or charge 4583... Particulars of a mortgage or charge 4583...
Registry Aug 10, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 12, 2004 Annual accounts Annual accounts
Registry Nov 17, 2003 Annual return Annual return
Registry Oct 18, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 2, 2003 Change of accounting reference date Change of accounting reference date
Registry Nov 25, 2002 Appointment of a director Appointment of a director
Registry Nov 25, 2002 Resignation of a director Resignation of a director
Registry Nov 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2002 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Nov 12, 2002 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Nov 7, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)