- Company Overview for CLOVEPARK LIMITED (04167062)
- Filing history for CLOVEPARK LIMITED (04167062)
- People for CLOVEPARK LIMITED (04167062)
- Charges for CLOVEPARK LIMITED (04167062)
- More for CLOVEPARK LIMITED (04167062)
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) |
---|---|---|---|
27 Jan 2005 | 288a | New director appointed | |
05 Jan 2005 | 288b | Director resigned | |
16 Aug 2004 | AA | Full accounts made up to 31 December 2003 | |
10 Aug 2004 | 288a | New director appointed | |
15 May 2004 | 288b | Director resigned | |
15 May 2004 | 288b | Director resigned | |
02 Mar 2004 | 363a | Return made up to 23/02/04; full list of members | |
27 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
12 Mar 2003 | 363a | Return made up to 23/02/03; full list of members | |
28 Nov 2002 | 288a | New director appointed | |
15 Oct 2002 | 288c | Secretary's particulars changed | |
09 Aug 2002 | AA | Full accounts made up to 31 December 2001 | |
16 May 2002 | 363a | Return made up to 23/02/02; full list of members | |
22 Feb 2002 | 288b | Secretary resigned | |
22 Feb 2002 | 288a | New secretary appointed | |
14 Dec 2001 | 288a | New secretary appointed | |
14 Dec 2001 | 288b | Secretary resigned | |
21 Sep 2001 | CERTNM | Company name changed doncasters finance LIMITED\certificate issued on 21/09/01 | |
14 Sep 2001 | CERTNM | Company name changed clovepark LIMITED\certificate issued on 14/09/01 | |
28 Aug 2001 | 395 | Particulars of mortgage/charge | |
28 Aug 2001 | 288a | New director appointed | |
30 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2001 | 287 | Registered office changed on 30/07/01 from: cbxii 382-390 midsummer boulevard central milton keynes MK9 2RG | |
16 Jul 2001 | 288b | Director resigned | |
16 Jul 2001 | 288a | New director appointed |