CLOVERMARCH PROPERTY MANAGEMENT LIMITED
Company number 04947812
- Company Overview for CLOVERMARCH PROPERTY MANAGEMENT LIMITED (04947812)
- Filing history for CLOVERMARCH PROPERTY MANAGEMENT LIMITED (04947812)
- People for CLOVERMARCH PROPERTY MANAGEMENT LIMITED (04947812)
- More for CLOVERMARCH PROPERTY MANAGEMENT LIMITED (04947812)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Dec 2023 | AP03 | Appointment of Ms Victoria Reed as a secretary on 18 December 2023 | |
18 Dec 2023 | TM02 | Termination of appointment of Philip Alexander Dickinson as a secretary on 18 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
20 May 2022 | AD01 | Registered office address changed from 150 High Street Herne Bay CT6 5NW England to 4 Spicers Field Broomfield Kent CT6 7GG on 20 May 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
28 Sep 2021 | AP01 | Appointment of Mr Peter James Cudby as a director on 31 January 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Joanne Elizabeth Hale as a director on 31 January 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Giacomino Roberto Vail on 17 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Giacomino Roberto Vail as a director on 17 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from C/O 5 Spicers Field Margate Road Broomfield Kent CT6 7GG to 150 High Street Herne Bay CT6 5NW on 27 November 2020 | |
27 Nov 2020 | CH03 | Secretary's details changed for Mr Philip Alexander Dickinson on 17 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Philip Alexander Dickinson as a director on 17 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Ms Joanne Hale as a director on 1 November 2017 |