Advanced company searchLink opens in new window

CLOVEHOLLY PROPERTY MANAGEMENT LIMITED

Company number 06421404

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)
21 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 99
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