Advanced company searchLink opens in new window

THE CLOVE CLUB LTD

Company number 15009450

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)
02 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2024 MA Memorandum and Articles of Association
28 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
26 Nov 2024 PSC02 Notification of The Clove Club Holdings Ltd as a person with significant control on 14 November 2024
26 Nov 2024 AD01 Registered office address changed from 88 st John Street London EC1M 4EH United Kingdom to Shoreditch Town Hall 380 Old Street London EC1V 9LT on 26 November 2024
26 Nov 2024 PSC07 Cessation of St.Vibes Holdings Ltd as a person with significant control on 14 November 2024
26 Nov 2024 TM01 Termination of appointment of Jonathan Maxwell Smith as a director on 14 November 2024
20 Nov 2024 PSC02 Notification of St.Vibes Holdings Ltd as a person with significant control on 14 November 2024
20 Nov 2024 PSC07 Cessation of Jonathan Maxwell Smith as a person with significant control on 14 November 2024
05 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
04 Oct 2024 AP01 Appointment of Mr Isaac Mchale as a director on 2 October 2024
30 Oct 2023 PSC04 Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 1 September 2023
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 21 September 2023
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 21 September 2023
18 Oct 2023 PSC01 Notification of Jonathan Smith as a person with significant control on 1 September 2023
18 Oct 2023 PSC07 Cessation of Richard Weakley as a person with significant control on 1 September 2023
18 Oct 2023 TM01 Termination of appointment of Richard Weakley as a director on 1 September 2023
18 Oct 2023 AP01 Appointment of Mr Jonathan Maxwell Smith as a director on 1 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023 and again on 23/20/23
21 Sep 2023 PSC07 Cessation of Jonathan Maxwell Smith as a person with significant control on 1 September 2023
21 Sep 2023 PSC01 Notification of Richard Weakley as a person with significant control on 1 September 2023
18 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-18
  • GBP 4