Advanced company searchLink opens in new window

CLEVERSTORE LIMITED

Company number 02211756

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)
22 Jul 2004 288a New secretary appointed
06 Jul 2004 288b Director resigned
06 Jul 2004 288b Director resigned
13 Apr 2004 AA Total exemption full accounts made up to 31 July 2003
02 Mar 2004 288b Director resigned
02 Mar 2004 288b Director resigned
15 Aug 2003 363s Return made up to 31/07/03; full list of members
09 Apr 2003 AA Total exemption full accounts made up to 31 July 2002
08 Aug 2002 363s Return made up to 31/07/02; full list of members
08 Aug 2002 287 Registered office changed on 08/08/02 from: charter court midland road hemel hempstead hertfordshire HP2 5BH
11 Jul 2002 CERTNM Company name changed the anne thomson cuddigan galler y LIMITED\certificate issued on 11/07/02
09 Mar 2002 155(6)a Declaration of assistance for shares acquisition
19 Feb 2002 288b Secretary resigned
19 Feb 2002 288b Director resigned
19 Feb 2002 288a New director appointed
19 Feb 2002 288a New secretary appointed;new director appointed
19 Feb 2002 288a New director appointed
19 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Loan approved 12/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Feb 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 Feb 2002 AA Total exemption full accounts made up to 31 July 2001
01 Oct 2001 363s Return made up to 30/06/01; full list of members
04 Jun 2001 AA Full accounts made up to 31 July 2000
18 Jan 2001 288a New secretary appointed
15 Dec 2000 363s Return made up to 02/08/00; full list of members
30 May 2000 AA Full accounts made up to 31 July 1999