- Company Overview for CLOVER RTM COMPANY LTD (06532586)
- Filing history for CLOVER RTM COMPANY LTD (06532586)
- People for CLOVER RTM COMPANY LTD (06532586)
- More for CLOVER RTM COMPANY LTD (06532586)
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 Feb 2016 | AP01 | Appointment of Mrs Linda Elizabeth Verner as a director on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Ms Anne Margaret Peck as a director on 4 February 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O Wildheart Residential Management Ltd. 9 Cheam Road, Cheam Road Ewell Epsom Surrey KT17 1SP on 29 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of J J Homes Properties Ltd as a secretary on 5 August 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Apr 2014 | CH04 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 | |
07 Apr 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
27 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 12 March 2010 no member list | |
07 Apr 2010 | AD01 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Dr Massood Mashoof on 1 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for David William Kaplan on 1 April 2010 | |
07 Apr 2010 | CH04 | Secretary's details changed for J J Homes (Properies) Ltd on 1 April 2010 | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 Aug 2009 | 288b | Appointment terminated secretary anne peck | |
09 Apr 2009 | 363a | Annual return made up to 12/03/09 |