Advanced company searchLink opens in new window

CLOVERLEYS LIMITED

Company number 06184930

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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