CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED
Company number 07101116
- Company Overview for CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED (07101116)
- Filing history for CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED (07101116)
- People for CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED (07101116)
- Charges for CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED (07101116)
- More for CLOVER INVESTMENTS (LINCOLNSHIRE) LIMITED (07101116)
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) |
---|---|---|---|
26 Sep 2017 | MR01 | Registration of charge 071011160005, created on 25 September 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT to Unit 1 Ssp Buildings Heath Road Skegness Lincolnshire PE25 3st on 14 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Jason Lee Blackwell on 28 February 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
26 Feb 2016 | MR01 | Registration of charge 071011160004, created on 19 February 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
18 Mar 2015 | CH01 | Director's details changed for John Julian Clayton on 17 March 2015 | |
27 Oct 2014 | MR01 | Registration of charge 071011160003, created on 24 October 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Apr 2014 | AD01 | Registered office address changed from 23 Algitha Road Skegness Lincolnshire PE25 2AG England on 28 April 2014 | |
09 Jan 2014 | MR01 | Registration of charge 071011160002 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Jason Lee Blackwell on 27 March 2013 | |
15 Apr 2013 | CH01 | Director's details changed for John Julian Clayton on 27 March 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 15 April 2013 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |