- Company Overview for CLOVERLEYS LIMITED (06184930)
- Filing history for CLOVERLEYS LIMITED (06184930)
- People for CLOVERLEYS LIMITED (06184930)
- Charges for CLOVERLEYS LIMITED (06184930)
- More for CLOVERLEYS LIMITED (06184930)
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) |
---|---|---|---|
07 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Jan 2018 | PSC01 | Notification of Sarah Nicole Burns as a person with significant control on 31 August 2017 | |
05 Jan 2018 | PSC01 | Notification of Laura Rawlins as a person with significant control on 31 August 2017 | |
05 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2018 | |
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Dr Laura Jane Rawlins on 29 August 2014 | |
16 Nov 2017 | CH01 | Director's details changed for Dr Laura Jane Rawlins on 29 August 2014 | |
01 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Mar 2015 | CH01 | Director's details changed for Miss Laura Jane Burns on 29 August 2014 | |
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
25 Apr 2011 | CH01 | Director's details changed for Miss Sarah Nicole Burns on 1 September 2010 | |
25 Apr 2011 | CH01 | Director's details changed for Miss Laura Jane Burns on 1 September 2010 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |