Date | Description |
2025-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 22/01/2025 |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES |
2024-10-20 |
delete source_ip 35.215.138.19 |
2024-10-20 |
insert source_ip 34.150.50.3 |
2024-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078447150004 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-09-26 |
delete source_ip 35.215.176.140 |
2023-09-26 |
insert source_ip 35.215.138.19 |
2023-08-23 |
insert index_pages_linkeddomain 814146.com |
2023-08-23 |
insert index_pages_linkeddomain azxykj.com |
2023-08-23 |
insert index_pages_linkeddomain bishbashbush.com |
2023-08-23 |
insert index_pages_linkeddomain disizm.com |
2023-08-23 |
insert index_pages_linkeddomain huiwenedn.com |
2023-08-23 |
insert index_pages_linkeddomain ixyft8.buzz |
2023-08-23 |
insert index_pages_linkeddomain wjwo2cq.top |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2023-04-07 |
insert address 8TH FLOOR, SOUTH BLOCK 55 BAKER STREET LONDON UNITED KINGDOM W1U 8EW |
2023-04-07 |
update registered_address |
2022-12-31 |
delete source_ip 34.92.59.83 |
2022-12-31 |
insert source_ip 35.215.176.140 |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
QUADRANT HOUSE FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW |
2022-12-30 |
update statutory_documents SECRETARY APPOINTED LEON SHELLEY |
2022-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SREP HOTEL HOLDCO (UK) LIMITED / 12/12/2022 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-11-29 |
delete source_ip 35.215.184.225 |
2022-11-29 |
insert source_ip 34.92.59.83 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-23 |
delete source_ip 35.220.142.216 |
2022-05-23 |
insert source_ip 35.215.184.225 |
2022-02-17 |
delete source_ip 85.233.160.22 |
2022-02-17 |
delete source_ip 85.233.160.23 |
2022-02-17 |
delete source_ip 85.233.160.24 |
2022-02-17 |
insert source_ip 35.220.142.216 |
2022-02-17 |
update robots_txt_status www.cliveden-hotel.com: 200 => 404 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_charges 2 => 3 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078447150003 |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-10 |
delete person Emma Barrett |
2021-02-10 |
delete person Gavin Stewart |
2021-02-10 |
insert person Joanna Honey |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-16 |
delete terms_pages_linkeddomain tinies.com |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-06 |
delete coo Francisco Macedo |
2020-03-06 |
delete fax + 44 1628 661837 |
2020-03-06 |
delete person Darren Connor |
2020-03-06 |
delete person Kevin Brooke |
2020-03-06 |
delete phone + 44 1628 607107 |
2020-03-06 |
delete phone + 44 1628 668561 |
2020-03-06 |
delete phone 00 44 1628 607107 |
2020-03-06 |
delete phone 00 44 1628 668561 |
2020-03-06 |
delete vat 125 5108 42 |
2020-03-06 |
insert fax 01628 661837 |
2020-03-06 |
insert person Anna Szczudlo |
2020-03-06 |
insert person Debbie Barnes |
2020-03-06 |
insert person Duarte De Arez Cintra |
2020-03-06 |
insert person Gavin Stewart |
2020-03-06 |
insert person Jennifer Laarberg |
2020-03-06 |
insert person Kevin Coster |
2020-03-06 |
insert person Laura Smale |
2020-03-06 |
insert person Sebastian Roth |
2020-03-06 |
insert person Zareh Mesrobyan |
2020-03-06 |
insert phone 01628 607107 |
2020-03-06 |
insert phone 01628 668561 |
2020-03-06 |
insert terms_pages_linkeddomain nationaltrust.org.uk |
2020-03-06 |
insert vat 125 15816 42 |
2020-03-06 |
update person_description Amy Tomkins => Amy Tomkins |
2020-03-06 |
update person_title Amy Tomkins: Central Reservations Manager => VIP & Loyalty Manager |
2020-03-06 |
update person_title Francisco Macedo: Operations Director => General Manager |
2020-03-06 |
update person_title George Kuldo: Front Office Manager => Reception Manager |
2020-01-07 |
update account_ref_month 10 => 12 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2020-09-30 |
2019-12-09 |
update statutory_documents CURREXT FROM 31/10/2019 TO 31/12/2019 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-13 |
insert chro Anita Bower |
2019-07-13 |
insert coo Francisco Macedo |
2019-07-13 |
insert general_emails re..@clivedenhouse.co.uk |
2019-07-13 |
insert otherexecutives Andrew Stembridge |
2019-07-13 |
insert personal_emails ly..@clivedenhouse.co.uk |
2019-07-13 |
delete partner_pages_linkeddomain manukalife.com |
2019-07-13 |
delete person André Bremermann |
2019-07-13 |
delete person André Garrett |
2019-07-13 |
delete person Dominic Phillips |
2019-07-13 |
delete person Joanna Honey |
2019-07-13 |
delete person Michael Chaloner |
2019-07-13 |
delete person Sean Arthur |
2019-07-13 |
delete terms_pages_linkeddomain aboutcookies.org |
2019-07-13 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-07-13 |
delete terms_pages_linkeddomain ico.gov.uk |
2019-07-13 |
insert address Cliveden House
Taplow, Berkshire
England SL6 0JF |
2019-07-13 |
insert address Cliveden House, Taplow, Berkshire, SL6 0JF |
2019-07-13 |
insert email da..@clivedenhouse.co.uk |
2019-07-13 |
insert email ly..@clivedenhouse.co.uk |
2019-07-13 |
insert email re..@clivedenhouse.co.uk |
2019-07-13 |
insert partner_pages_linkeddomain halcyondays.co.uk |
2019-07-13 |
insert partner_pages_linkeddomain taylormorriseyewear.com |
2019-07-13 |
insert person Andy Hill |
2019-07-13 |
insert person Carlos Urrutigoity |
2019-07-13 |
insert person Darren Connor |
2019-07-13 |
insert person Emma Barrett |
2019-07-13 |
insert person Francisco Macedo |
2019-07-13 |
insert person Julian Prosevicius |
2019-07-13 |
insert person Matthew Wood |
2019-07-13 |
insert person Paul O'Neill |
2019-07-13 |
insert phone +44 (0)1628 607 107 |
2019-07-13 |
insert phone +44 (0)1628 668 561 |
2019-07-13 |
insert terms_pages_linkeddomain ico.org.uk |
2019-07-13 |
update person_description Lydia Kenny => Lydia Kenny |
2019-07-13 |
update person_title Amy Tomkins: Central Reservations Manager for Cliveden and Chewton Glen => Central Reservations Manager |
2019-07-13 |
update person_title Andrew Stembridge: Executive Director, Iconic Luxury Hotels => Executive Director |
2019-07-13 |
update person_title Angela Day: Head of Public Relations for Cliveden and Chewton Glen => Head of Public Relations |
2019-07-13 |
update person_title Anita Bower: HR Director for Cliveden and Chewton Glen => HR Director |
2019-07-13 |
update person_title Katie Burns: Events Director for Cliveden and Chewton Glen => Events Director |
2019-07-13 |
update person_title Kerry Hudson: Spa Director for Cliveden and Chewton Glen => Spa Director |
2019-07-13 |
update person_title Lydia Kenny: Wedding Coordinator => Wedding Manager |
2019-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-05-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREP HOTEL HOLDCO (UK) LIMITED |
2019-05-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019 |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-09-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW WILLIAM STEMBRIDGE |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-06-05 |
update statutory_documents DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK |
2018-02-25 |
delete managingdirector Andrew Stembridge |
2018-02-25 |
delete otherexecutives Gavin Edney |
2018-02-25 |
delete partner_pages_linkeddomain mybkr.com |
2018-02-25 |
delete person Daniele Quattromini |
2018-02-25 |
delete person Gavin Edney |
2018-02-25 |
update person_title Andrew Stembridge: Managing Director; Managing Director of Chewton Glen => Executive Director, Iconic Luxury Hotels |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-09-30 |
update website_status InternalTimeout => OK |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-06-26 |
update website_status OK => InternalTimeout |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/01/2013 |
2016-07-23 |
delete source_ip 85.233.160.23 |
2016-07-23 |
delete source_ip 85.233.160.24 |
2016-07-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078447150002 |
2016-02-19 |
delete alias Cliveden Boathouse |
2016-02-19 |
delete person ON THE RIVER |
2015-12-09 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-09 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-25 |
update statutory_documents 11/11/15 FULL LIST |
2015-10-13 |
insert sales_emails re..@clivedenhouse.co.uk |
2015-10-13 |
delete management_pages_linkeddomain foodandtravel.com |
2015-10-13 |
delete management_pages_linkeddomain toptable.co.uk |
2015-10-13 |
delete person Natalie Livingstone |
2015-10-13 |
insert alias Cliveden Boathouse |
2015-10-13 |
insert email re..@clivedenhouse.co.uk |
2015-10-13 |
insert person ON THE RIVER |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-07-03 |
delete person Mark Niemierko |
2015-07-03 |
insert person Natalie Livingstone |
2015-04-27 |
update website_status FlippedRobots => OK |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN COLE |
2015-03-28 |
update website_status OK => FlippedRobots |
2014-12-26 |
delete career_pages_linkeddomain thewms.net |
2014-12-26 |
delete management_pages_linkeddomain opentable.com |
2014-12-26 |
delete person Nigel Kennedy |
2014-12-26 |
insert management_pages_linkeddomain resdiary.com |
2014-12-26 |
update person_description Jessica Fellowes => Jessica Fellowes |
2014-12-19 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ROY COLE |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL LUCK |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BERRIGAN |
2014-11-17 |
update statutory_documents 11/11/14 FULL LIST |
2014-11-08 |
delete index_pages_linkeddomain bh-publications.co.uk |
2014-11-08 |
insert phone 00 44 1628 607107 |
2014-11-08 |
update person_title Elizabeth Carter: Editor, Good Food Guide 2014 => Editor, Waitrose Good Food Guide 2015 |
2014-09-24 |
delete phone 01628 607107 |
2014-09-24 |
insert person Elizabeth Carter |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-07-23 |
insert phone 01628 607107 |
2014-05-23 |
delete about_pages_linkeddomain pinterest.com |
2014-05-23 |
delete career_pages_linkeddomain pinterest.com |
2014-05-23 |
delete contact_pages_linkeddomain pinterest.com |
2014-05-23 |
delete directions_pages_linkeddomain pinterest.com |
2014-05-23 |
delete index_pages_linkeddomain pinterest.com |
2014-05-23 |
delete management_pages_linkeddomain pinterest.com |
2014-05-23 |
delete partner_pages_linkeddomain pinterest.com |
2014-05-23 |
insert career_pages_linkeddomain thewms.net |
2014-05-23 |
insert management_pages_linkeddomain foodandtravel.com |
2014-05-23 |
insert management_pages_linkeddomain toptable.co.uk |
2013-12-07 |
delete address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW |
2013-12-07 |
insert address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-14 |
update statutory_documents 11/11/13 FULL LIST |
2013-07-02 |
update account_category NO ACCOUNTS FILED => FULL |
2013-07-02 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2012-11-30 |
update statutory_documents 11/11/12 FULL LIST |
2012-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-11-15 |
update statutory_documents CURRSHO FROM 30/11/2012 TO 31/10/2012 |
2011-11-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |