- Company Overview for CLOVERLEAF 376 LIMITED (12868859)
- Filing history for CLOVERLEAF 376 LIMITED (12868859)
- People for CLOVERLEAF 376 LIMITED (12868859)
- Charges for CLOVERLEAF 376 LIMITED (12868859)
- More for CLOVERLEAF 376 LIMITED (12868859)
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 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
14 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
26 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
13 Jul 2022 | PSC05 | Change of details for Wellesley Finance Plc as a person with significant control on 13 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 1 January 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
16 Jun 2021 | TM01 | Termination of appointment of Garret Graham Wellesley as a director on 6 April 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from St Albans House 6th Floor 57/59 Haymarket London SW1Y 4QX England to 483 Green Lanes London N13 4BS on 4 March 2021 | |
22 Dec 2020 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | MR01 | Registration of charge 128688590001, created on 14 September 2020 | |
09 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-09
|