Advanced company searchLink opens in new window

THE CLOVE CLUB HOLDINGS LTD

Company number 15268996

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)
19 Dec 2024 CS01 Confirmation statement made on 14 November 2024 with updates
28 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 MA Memorandum and Articles of Association
20 Nov 2024 AD01 Registered office address changed from 88 st. John Street London EC1M 4EH England to Shoreditch Town Hall 380 Old Street London EC1V 9LT on 20 November 2024
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 14 November 2024
  • GBP 2,036,700
20 Nov 2024 TM01 Termination of appointment of Richard Kinton Weakley as a director on 14 November 2024
20 Nov 2024 PSC07 Cessation of Redacted London Ltd as a person with significant control on 14 November 2024
20 Nov 2024 PSC01 Notification of Isaac Mchale as a person with significant control on 14 November 2024
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
04 Oct 2024 AP01 Appointment of Mr Isaac Mchale as a director on 2 October 2024
08 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-08
  • GBP 1