About

Registered Number: 03013383
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Collingwood House, Dolphin Square, London, SW1V 3LX

 

Cliden Construction Ltd was founded on 24 January 1995 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUCHBERY, Clive 22 August 1997 - 1
STUCHBERY, Trevor Derek 07 February 1995 - 1
STUCHBERY, Derek Thomas 07 February 1995 17 October 2000 1
STUCHBERY, Patricia Gladys 07 February 1995 22 April 1997 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 13 July 2020
RESOLUTIONS - N/A 29 August 2019
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 09 August 2019
CH03 - Change of particulars for secretary 09 August 2019
SH08 - Notice of name or other designation of class of shares 02 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 February 2019
RP04AR01 - N/A 07 August 2018
RP04CS01 - N/A 07 August 2018
RP04CS01 - N/A 07 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 February 2017
RP04AR01 - N/A 07 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 March 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 05 February 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 30 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 03 February 1997
RESOLUTIONS - N/A 15 August 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
CERTNM - Change of name certificate 28 April 1995
287 - Change in situation or address of Registered Office 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1995
RESOLUTIONS - N/A 08 February 1995
MEM/ARTS - N/A 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.