CLOVEHOLLY PROPERTY MANAGEMENT LIMITED
Company number 06421404
- Company Overview for CLOVEHOLLY PROPERTY MANAGEMENT LIMITED (06421404)
- Filing history for CLOVEHOLLY PROPERTY MANAGEMENT LIMITED (06421404)
- People for CLOVEHOLLY PROPERTY MANAGEMENT LIMITED (06421404)
- More for CLOVEHOLLY PROPERTY MANAGEMENT LIMITED (06421404)
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) |
---|---|---|---|
21 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
21 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
16 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
04 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Keith Michael Renwick on 22 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Colin Rickard on 22 November 2009 | |
11 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Jul 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
18 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
13 Nov 2008 | 288c | Director's change of particulars / keith rewwick / 23/01/2008 | |
13 Nov 2008 | 288c | Secretary's change of particulars / ketih renwick / 23/01/2008 | |
21 May 2008 | 288a | Secretary appointed ketih michael renwick | |
21 May 2008 | 288b | Appointment terminated director instant companies LIMITED | |
21 May 2008 | 288b | Appointment terminated director and secretary swift incorporations LIMITED | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 45 agincourt road hampstead london NW3 2PA | |
25 Mar 2008 | 288a | Director appointed colin rickard | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 1 mitchell lane bristol BS1 6BU | |
07 Mar 2008 | 288a | Director appointed keith michael rewwick | |
08 Nov 2007 | NEWINC | Incorporation |