CLIVE'S DRIVES (SOUTHERN) LTD
Status | ACTIVE |
Company No. | 06934590 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CLIVE'S DRIVES (SOUTHERN) LTD is an active private limited company with number 06934590. It was incorporated 14 years, 11 months, 17 days ago, on 15 June 2009. The company address is Verna House Verna House, Aylesbury, HP19 9AG, Buckinghamshire.
Company Fillings
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 14 Mar 2020
Action Date: 14 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Porter
Termination date: 2020-03-14
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Clive Porter
Documents
Accounts with accounts type dormant
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 10 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type dormant
Date: 09 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
Old address: 9 Camborne Avenue Aylesbury Buckinghamshire HP21 7UZ
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-19
Old address: 25 Bedgrove Aylesbury HP21 7BQ
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 13 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Porter
Change date: 2010-06-15
Documents
Some Companies
2 BABERTON LOAN,JUNIPER GREEN,EH14 5DF
Number: | SC611829 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 11871988 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 10780360 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAJLIS INVESTMENTS PARTNERS LIMITED
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | 07628912 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 RIVER HEIGHTS,LONDON,E15 2GQ
Number: | 11880274 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATE CIVIL ENGINEERING LIMITED
THE HOMESTEAD,CHESTERFIELD,S40 4DB
Number: | 03401257 |
Status: | ACTIVE |
Category: | Private Limited Company |