Advanced company searchLink opens in new window

CLOVERLEAF ADVOCACY 2000 LTD.

Company number 03790911

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)
18 Sep 2024 TM01 Termination of appointment of David Colin Foulds as a director on 17 September 2024
13 Sep 2024 AP01 Appointment of Clare Attwood as a director on 4 September 2024
09 Sep 2024 AP01 Appointment of Mr David Charles Cooper as a director on 29 August 2024
24 Jul 2024 TM01 Termination of appointment of Sarah Mitchell as a director on 11 July 2024
08 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Dorothy Hardwick as a director on 5 July 2023
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
15 Dec 2021 CH01 Director's details changed for Nicholas Eugene Whittingham on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Mark Chamberlain on 15 December 2021
03 Nov 2021 TM01 Termination of appointment of Joanne Lesley Fearn as a director on 3 November 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Sep 2020 AP01 Appointment of Ms Joanne Lesley Fearn as a director on 26 August 2020
15 Sep 2020 AP01 Appointment of Dr Peter Roberts as a director on 26 August 2020
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of David Marshall as a director on 20 February 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Nov 2019 TM01 Termination of appointment of Rory Alexander Deighton as a director on 13 November 2019
23 Sep 2019 AD01 Registered office address changed from 1st Floor 9 Wellington Road Dewsbury West Yorkshire WF13 1HF to 5th Floor, Empire House Wakefield Road Dewsbury WF12 8DJ on 23 September 2019
22 Aug 2019 TM01 Termination of appointment of Gillian Catherine Cardwell as a director on 21 August 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates