Advanced company searchLink opens in new window

CLOVEPARK LIMITED

Company number 04167062

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)
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
  • RES13 ‐ Re change ro 25/07/01
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