Advanced company searchLink opens in new window

CLOVERSTAND LIMITED

Company number 01250262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 582,500
07 Aug 2014 AA Full accounts made up to 31 March 2014
14 May 2014 MR01 Registration of charge 012502620002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 582,500
28 Aug 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
18 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
22 Aug 2012 AA Full accounts made up to 31 March 2012
17 Aug 2012 TM01 Termination of appointment of Mark Tory as a director
02 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 March 2011
18 Jul 2011 AP01 Appointment of Paul Tory as a director
18 Jul 2011 AP01 Appointment of Mark Christopher Tory as a director
07 Mar 2011 TM01 Termination of appointment of John Cossins as a director
02 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
02 Nov 2010 AD04 Register(s) moved to registered office address
12 Aug 2010 AA Full accounts made up to 31 March 2010
29 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for John Horwood Cossins on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Caroline Elizabeth Tory on 29 October 2009
30 Sep 2009 AA Full accounts made up to 31 March 2009
03 Dec 2008 AA Full accounts made up to 31 March 2008
11 Nov 2008 363a Return made up to 20/10/08; full list of members